Advanced company searchLink opens in new window

ITASCA KAPITAL LIMITED

Company number 09140241

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)
30 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
21 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
16 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
26 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 200
21 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Aug 2015 CH01 Director's details changed for Mr Malcolm Thomas Walker on 26 March 2015
26 Mar 2015 CERTNM Company name changed the white rabbit movie company LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
06 Nov 2014 TM01 Termination of appointment of Torquil Deacon as a director on 6 November 2014
06 Nov 2014 TM01 Termination of appointment of Thomas Radcliffe as a director on 6 November 2014
06 Oct 2014 AP01 Appointment of Mr Torquil Deacon as a director on 6 October 2014
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • GBP 1,000
06 Oct 2014 AP03 Appointment of Iain Mcgrory as a secretary on 6 October 2014
06 Oct 2014 AP01 Appointment of Thomas Radcliffe as a director on 6 October 2014
28 Jul 2014 AD01 Registered office address changed from Forest Lodge Forest Road Woking Surrey GU22 8NA United Kingdom to Studio 5 the Old Kiln Penn Croft Farm Itchell Lane Crondall Hampshire GU10 5PX on 28 July 2014
24 Jul 2014 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015