- Company Overview for ITIM E-COMMERCE LIMITED (03187034)
- Filing history for ITIM E-COMMERCE LIMITED (03187034)
- People for ITIM E-COMMERCE LIMITED (03187034)
- Charges for ITIM E-COMMERCE LIMITED (03187034)
- More for ITIM E-COMMERCE LIMITED (03187034)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2017 | DS01 | Application to strike the company off the register | |
24 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
22 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
03 Mar 2014 | AD01 | Registered office address changed from 10Th Floor Marble Arch Tower Bryanston Street London W1H 7AA United Kingdom on 3 March 2014 | |
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
03 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
27 Oct 2010 | AP01 | Appointment of Ian Dennis Hayes as a director | |
27 Oct 2010 | TM02 | Termination of appointment of Simon Curtis as a secretary | |
27 Oct 2010 | AP03 | Appointment of Ian Dennis Hayes as a secretary | |
27 Oct 2010 | TM01 | Termination of appointment of Simon Curtis as a director | |
27 Oct 2010 | CH01 | Director's details changed for Robert Nicholas Frosell on 15 October 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Mahmood Ali Athar on 15 October 2010 | |
22 Oct 2010 | AD01 | Registered office address changed from 4 Hampstead Gate 1a Frognal London NW3 6AL on 22 October 2010 | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |