- Company Overview for ITBC GLOBAL LIMITED (07444634)
- Filing history for ITBC GLOBAL LIMITED (07444634)
- People for ITBC GLOBAL LIMITED (07444634)
- More for ITBC GLOBAL LIMITED (07444634)
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
|