- Company Overview for @ITS HOLDINGS (UK) LIMITED (05744414)
- Filing history for @ITS HOLDINGS (UK) LIMITED (05744414)
- People for @ITS HOLDINGS (UK) LIMITED (05744414)
- More for @ITS HOLDINGS (UK) LIMITED (05744414)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2021 | DS01 | Application to strike the company off the register | |
08 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
08 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
08 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
08 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Jan Andre Joubert on 27 June 2020 | |
06 Oct 2020 | MA | Memorandum and Articles of Association | |
06 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
11 Feb 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
11 Feb 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
07 Feb 2020 | CH01 | Director's details changed for Mr Jan Andre Joubert on 30 April 2019 | |
23 Jan 2020 | TM01 | Termination of appointment of Byron Phillip Calmonson as a director on 25 November 2019 | |
17 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
17 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
18 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
06 Mar 2019 | AD01 | Registered office address changed from 130 Wood Street London EC2V 6DL England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 6 March 2019 | |
22 Nov 2018 | PSC05 | Change of details for Rainmaker Solutions Limited as a person with significant control on 12 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Antony James Enright as a director on 30 June 2018 | |
20 Nov 2018 | TM02 | Termination of appointment of Antony James Enright as a secretary on 30 June 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Matthew John Hatton as a director on 29 June 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Mark Jones Forth as a director on 29 June 2018 | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 |