Advanced company searchLink opens in new window

ITI NORTHERN EUROPE LTD

Company number 06981311

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)
28 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
28 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Mar 2015 4.68 Liquidators' statement of receipts and payments to 28 January 2015
04 Feb 2014 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX United Kingdom on 4 February 2014
03 Feb 2014 4.20 Statement of affairs with form 4.19
03 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Feb 2014 600 Appointment of a voluntary liquidator
10 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
27 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
30 May 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
10 Apr 2012 AD01 Registered office address changed from C/O Croucher Needham 31 Southampton Row London WC1B 5HJ on 10 April 2012
31 Jan 2012 AR01 Annual return made up to 5 August 2011 with full list of shareholders
25 Nov 2011 AD01 Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2HL United Kingdom on 25 November 2011
03 May 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Jan 2011 AD01 Registered office address changed from C/O C/O Croucher Needham 31 Southampton Row London WC1B 5HJ United Kingdom on 25 January 2011
25 Jan 2011 TM02 Termination of appointment of Chris Litchfield as a secretary
20 Dec 2010 AD01 Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2HL United Kingdom on 20 December 2010
25 Oct 2010 CH01 Director's details changed for Alexander Andreas Uhlig on 25 October 2010
07 Oct 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
07 Oct 2010 AD03 Register(s) moved to registered inspection location
07 Oct 2010 AD02 Register inspection address has been changed
07 Oct 2010 CH01 Director's details changed for Jens Otto Schindler on 20 July 2010
07 Oct 2010 CH01 Director's details changed for Alexander Andreas Uhlig on 20 July 2010