- Company Overview for ITM CREATIVE LIMITED (08775947)
- Filing history for ITM CREATIVE LIMITED (08775947)
- People for ITM CREATIVE LIMITED (08775947)
- Insolvency for ITM CREATIVE LIMITED (08775947)
- More for ITM CREATIVE LIMITED (08775947)
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) |
---|---|---|---|
02 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2020 | AD01 | Registered office address changed from Stud Farm Stables East End Lane Adderbury Banbury Oxon OX17 3NW to Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY on 14 May 2020 | |
04 May 2020 | LIQ02 | Statement of affairs | |
04 May 2020 | 600 | Appointment of a voluntary liquidator | |
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
20 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
19 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
12 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
04 Aug 2016 | TM01 | Termination of appointment of Frans Jacobus Gerber as a director on 3 June 2014 | |
21 Jul 2016 | CH01 | Director's details changed for Mr Andrew John Gerrard on 31 May 2016 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Jul 2016 | AD01 | Registered office address changed from Vantage Business Park Bloxham Road Banbury Oxfordshire OX16 9UX to Stud Farm Stables East End Lane Adderbury Banbury Oxon OX17 3NW on 12 July 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mrs Nicole Marie Gerrard on 31 May 2016 | |
05 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Mar 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 | |
05 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 5 August 2014
|
|
05 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
02 Jun 2014 | CERTNM |
Company name changed lexmoor investments LIMITED\certificate issued on 02/06/14
|
|
02 Jun 2014 | AD01 | Registered office address changed from the Clock House Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom on 2 June 2014 |