Advanced company searchLink opens in new window

ITBC GLOBAL LIMITED

Company number 07444634

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
25 Apr 2019 TM01 Termination of appointment of Catherine Sarah Greaves as a director on 28 February 2019
17 Jan 2019 CH03 Secretary's details changed for Ian Thomas Greaves on 16 January 2019
16 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with no updates
16 Jan 2019 CH01 Director's details changed for Mrs Catherine Sarah Greaves on 16 January 2019
16 Jan 2019 CH01 Director's details changed for Mr Ian Thomas Greaves on 20 December 2018
12 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
07 Jun 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 39 Chiltern Drive Surbiton KT5 8LP on 7 June 2018
04 Mar 2018 CH01 Director's details changed for Mrs Catherine Sarah Greaves on 22 February 2018
26 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
10 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
19 Nov 2017 CH01 Director's details changed for Mr Ian Thomas Greaves on 13 November 2017
22 Apr 2017 AP01 Appointment of Mr Ian Thomas Greaves as a director on 22 April 2017
16 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
06 Jan 2017 CH03 Secretary's details changed for Ian Thomas Greaves on 31 August 2016
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 CH03 Secretary's details changed for Ian Thomas Greaves on 31 August 2016
15 Dec 2016 CH01 Director's details changed for Catherine Sarah Greaves on 31 August 2016
09 Dec 2016 TM02 Termination of appointment of Catherine Sarah Greaves as a secretary on 19 September 2013
31 Aug 2016 AD01 Registered office address changed from Suite Lp21319 Lower Ground Floor 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 31 August 2016
11 Feb 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1