- Company Overview for ITNERY LIMITED (08808797)
- Filing history for ITNERY LIMITED (08808797)
- People for ITNERY LIMITED (08808797)
- Insolvency for ITNERY LIMITED (08808797)
- More for ITNERY LIMITED (08808797)
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) |
---|---|---|---|
14 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2016 | |
16 Jul 2015 | AD01 | Registered office address changed from 107 Florey Gardens Aylesbury Buckinghamshire HP20 1RY to 81 Station Road Marlow Buckinghamshire SL7 1NS on 16 July 2015 | |
15 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2015 | 4.70 | Declaration of solvency | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2014 | |
07 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
17 Mar 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-03-17
Statement of capital on 2015-04-10
|
|
16 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 5 December 2014
|
|
16 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 5 December 2014
|
|
16 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 6 February 2014
|
|
16 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 6 February 2014
|
|
20 Jan 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
07 Dec 2014 | TM01 | Termination of appointment of Michael Jonathan Ball as a director on 27 November 2014 | |
07 Dec 2014 | CH01 | Director's details changed for Mr John Bates on 7 December 2014 | |
07 Dec 2014 | AP01 | Appointment of Mr Michael Jonathan Ball as a director on 27 November 2014 | |
17 Nov 2014 | CH01 | Director's details changed for Mr Sunil Oberoi on 16 November 2014 | |
16 Nov 2014 | AP01 | Appointment of Mr John Bates as a director on 6 February 2014 | |
10 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-10
|