- Company Overview for ITE EXPO UK LIMITED (06975089)
- Filing history for ITE EXPO UK LIMITED (06975089)
- People for ITE EXPO UK LIMITED (06975089)
- Charges for ITE EXPO UK LIMITED (06975089)
- More for ITE EXPO UK LIMITED (06975089)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2022 | DS01 | Application to strike the company off the register | |
16 May 2022 | MR04 | Satisfaction of charge 069750890006 in full | |
16 May 2022 | MR04 | Satisfaction of charge 069750890004 in full | |
16 May 2022 | MR04 | Satisfaction of charge 069750890005 in full | |
12 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
06 Apr 2022 | PSC05 | Change of details for Hyve Enterprises Limited as a person with significant control on 5 April 2022 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
02 Jul 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
29 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
28 Jun 2021 | MR05 | All of the property or undertaking has been released from charge 1 | |
29 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
20 May 2020 | MR04 | Satisfaction of charge 069750890003 in full | |
20 May 2020 | MR04 | Satisfaction of charge 069750890002 in full | |
18 Dec 2019 | MR01 | Registration of charge 069750890006, created on 17 December 2019 | |
25 Nov 2019 | AP03 | Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 | |
24 Sep 2019 | PSC05 | Change of details for Ite Enterprises Limited as a person with significant control on 20 September 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from The Old Town Hall Lewisham Road Slaithwaite Huddersfield HD7 5AL to 2 Kingdom Street London England W2 6JG on 12 September 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
08 May 2019 | AP01 | Appointment of James Richard Warsop as a director on 23 April 2019 | |
07 May 2019 | TM01 | Termination of appointment of Andrew Beach as a director on 23 April 2019 | |
07 May 2019 | TM01 | Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 |