- Company Overview for ITHAKA LEADERSHIP DEVELOPMENT LIMITED (05366249)
- Filing history for ITHAKA LEADERSHIP DEVELOPMENT LIMITED (05366249)
- People for ITHAKA LEADERSHIP DEVELOPMENT LIMITED (05366249)
- More for ITHAKA LEADERSHIP DEVELOPMENT LIMITED (05366249)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2024 | AD01 | Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to The Granary Old St Mellons Cardiff CF3 6YJ on 13 July 2024 | |
12 Jul 2024 | PSC04 | Change of details for Mr Peter Royston Sturrock as a person with significant control on 10 July 2024 | |
12 Jul 2024 | CH01 | Director's details changed for Mr Christopher David Sturrock on 10 July 2024 | |
12 Jul 2024 | PSC04 | Change of details for Mr Christopher David Sturrock as a person with significant control on 10 July 2024 | |
21 Mar 2024 | AA | Micro company accounts made up to 31 March 2022 | |
20 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with updates | |
14 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
15 Nov 2022 | CH01 | Director's details changed for Mr Christopher David Sturrock on 15 November 2022 | |
15 Nov 2022 | PSC04 | Change of details for Mr Christopher David Sturrock as a person with significant control on 15 November 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of Peter Royston Sturrock as a director on 1 November 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of Nicholas Peter Sturrock as a director on 1 November 2022 | |
18 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
25 Nov 2021 | TM02 | Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 25 November 2021 | |
11 May 2021 | AD01 | Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 11 May 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 3 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
19 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates |