- Company Overview for ITOLI LIMITED (06208505)
- Filing history for ITOLI LIMITED (06208505)
- People for ITOLI LIMITED (06208505)
- More for ITOLI LIMITED (06208505)
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) |
---|---|---|---|
01 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2023 | DS01 | Application to strike the company off the register | |
19 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
12 Apr 2021 | CH01 | Director's details changed for Christopher Oli on 9 April 2021 | |
12 Apr 2021 | PSC04 | Change of details for Mr Christopher Oli as a person with significant control on 9 April 2021 | |
08 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
16 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
13 Dec 2017 | CH01 | Director's details changed for Mr Richard Bayliss on 4 December 2017 | |
12 Dec 2017 | CH04 | Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 | |
27 Jul 2017 | CH04 | Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from Weir Cottage, 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Richard Bayliss on 26 July 2017 | |
23 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
23 Oct 2016 | AA | Micro company accounts made up to 30 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
21 Oct 2015 | AA | Micro company accounts made up to 30 April 2015 |