Advanced company searchLink opens in new window

ITNERY LIMITED

Company number 08808797

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-07-03
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
  • ANNOTATION Clarification a second filed SH01 for 05/12/2014
17 Mar 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 9,897

Statement of capital on 2015-04-10
  • GBP 10,047
  • ANNOTATION Clarification a second filed AR01 was registered on 10/04/2015.
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 5 December 2014
  • GBP 9,897
  • ANNOTATION Clarification a second filed SH01 was registered on 07/04/2015
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 5 December 2014
  • GBP 7,256
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 7,200
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 5,625
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted