- Company Overview for ITCH EXPERIENCE LIMITED (06384868)
- Filing history for ITCH EXPERIENCE LIMITED (06384868)
- People for ITCH EXPERIENCE LIMITED (06384868)
- Insolvency for ITCH EXPERIENCE LIMITED (06384868)
- More for ITCH EXPERIENCE LIMITED (06384868)
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
|
|
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
|
|
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 |