- Company Overview for ITC BROKERAGE LIMITED (08374406)
- Filing history for ITC BROKERAGE LIMITED (08374406)
- People for ITC BROKERAGE LIMITED (08374406)
- More for ITC BROKERAGE LIMITED (08374406)
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) |
---|---|---|---|
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2021 | TM01 | Termination of appointment of David James Griffin as a director on 23 June 2021 | |
24 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
28 Sep 2020 | AD01 | Registered office address changed from Chatsworth the Holloway Droitwich WR9 7AJ England to Unit 25 Hoobrook Enterprise Centre Kidderminster DY10 1HB on 28 September 2020 | |
10 Feb 2020 | PSC01 | Notification of Jeremy George Coglan as a person with significant control on 31 January 2020 | |
10 Feb 2020 | PSC07 | Cessation of Tracey Coglan as a person with significant control on 31 January 2020 | |
10 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
10 Feb 2020 | AP01 | Appointment of Mr David James Griffin as a director on 31 January 2020 | |
10 Feb 2020 | AP01 | Appointment of Mr Jeremy George Coglan as a director on 31 January 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Tracey Coglan as a director on 31 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
29 Nov 2018 | TM01 | Termination of appointment of Jeremy George Coglan as a director on 28 November 2018 | |
29 Nov 2018 | PSC07 | Cessation of Jeremy George Coglan as a person with significant control on 28 November 2018 | |
29 Nov 2018 | PSC01 | Notification of Tracey Coglan as a person with significant control on 28 November 2018 | |
29 Nov 2018 | AP01 | Appointment of Mrs Tracey Coglan as a director on 28 November 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from Unit 1 Park Street Works Park Street Kidderminster DY11 6TN England to Chatsworth the Holloway Droitwich WR9 7AJ on 28 November 2018 | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 January 2018
|
|
17 Jan 2018 | AD01 | Registered office address changed from 31 Aggborough Crescent Kidderminster Worcestershire DY10 1LQ to Unit 1 Park Street Works Park Street Kidderminster DY11 6TN on 17 January 2018 | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 |