Advanced company searchLink opens in new window

ITUTORUS LTD

Company number 05712496

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2014 DS01 Application to strike the company off the register
20 Jan 2014 AA Accounts for a dormant company made up to 28 February 2013
03 May 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
03 May 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
03 May 2012 AD04 Register(s) moved to registered office address
11 Apr 2012 AA Accounts for a dormant company made up to 28 February 2012
11 Apr 2012 CH01 Director's details changed for Mr Clifford Moore on 1 March 2012
19 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
09 May 2011 AP03 Appointment of Mr Richard Charles Blake as a secretary
09 May 2011 TM02 Termination of appointment of Gillian Warren as a secretary
13 Apr 2011 CERTNM Company name changed music courses online LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-03-24
  • NM01 ‐ Change of name by resolution
13 Apr 2011 AP01 Appointment of Mr Steven Joseph Wilson as a director
13 Apr 2011 AP01 Appointment of Mr Richard James King as a director
13 Apr 2011 AP01 Appointment of Mr Richard Charles Blake as a director
13 Apr 2011 AP01 Appointment of Mr Clifford Moore as a director
13 Apr 2011 AD01 Registered office address changed from 40 Backwell Hill Road Backwell Bristol North Somerset BS48 3PL on 13 April 2011
29 Mar 2011 TM01 Termination of appointment of Gillian Warren as a director
29 Mar 2011 TM01 Termination of appointment of Samantha Simmonds as a director
29 Mar 2011 TM01 Termination of appointment of Peter Kay as a director
14 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Samantha Kate Francis Simmonds on 1 August 2010
11 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
19 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders