Advanced company searchLink opens in new window

ITIM E-COMMERCE LIMITED

Company number 03187034

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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