Advanced company searchLink opens in new window

ITCH EXPERIENCE LIMITED

Company number 06384868

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)
21 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 4 December 2019
03 Jan 2019 AD01 Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom to The Old Exchange 234 Southcurch Road Southend on Sea Essex SS1 2EG on 3 January 2019
31 Dec 2018 LIQ02 Statement of affairs
31 Dec 2018 600 Appointment of a voluntary liquidator
31 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-05
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2017 CS01 Confirmation statement made on 14 September 2017 with updates
18 Dec 2017 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 10 Western Road Romford Essex RM1 3JT on 18 December 2017
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2017 PSC02 Notification of Sistemon Limited as a person with significant control on 5 May 2017
16 Aug 2017 PSC07 Cessation of Tamsin Antonia Clarke as a person with significant control on 5 May 2017
10 Jul 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
06 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
08 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
01 Apr 2016 CH01 Director's details changed for Mr Michael Stephen White on 1 April 2016
01 Apr 2016 CH01 Director's details changed for Mrs Tamsin Antonia Clarke on 1 April 2016
04 Mar 2016 CERTNM Company name changed itch holdings LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
19 Feb 2016 AD01 Registered office address changed from West Bush House Hailey Lane Hailey Hertford SG13 7NY to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 19 February 2016
02 Feb 2016 CH01 Director's details changed for Mrs Tamsin Antonia Clarke on 31 May 2015
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014