- Company Overview for ITCH MUSIC LIMITED (06550977)
- Filing history for ITCH MUSIC LIMITED (06550977)
- People for ITCH MUSIC LIMITED (06550977)
- Charges for ITCH MUSIC LIMITED (06550977)
- More for ITCH MUSIC LIMITED (06550977)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2018 | DS01 | Application to strike the company off the register | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 30 December 2016 | |
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 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
01 Apr 2016 | CH01 | Director's details changed for Mr Michael Stephen White on 1 April 2016 | |
01 Apr 2016 | CH03 | Secretary's details changed for Mrs Tamsin Antonia Clarke on 1 April 2016 | |
01 Apr 2016 | CH01 | Director's details changed for Mrs Tamsin Antonia Clarke on 1 April 2016 | |
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 | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-04
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-13
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Sep 2013 | TM01 | Termination of appointment of Savash Remzi as a director | |
05 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
01 Mar 2012 | AD01 | Registered office address changed from Bridge House Restmor Way Wallington SM6 7AH on 1 March 2012 | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders |