Advanced company searchLink opens in new window

ILTA LIMITED

Company number 09179234

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
10 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
03 May 2018 AA Accounts for a dormant company made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
13 Apr 2017 AA Micro company accounts made up to 31 August 2016
10 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
26 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
12 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
08 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
06 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
28 Jan 2015 CERTNM Company name changed lloyd jones associates LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
27 Jan 2015 AD01 Registered office address changed from 26 St. Mary Street Cardiff CF10 1AB Wales to C/O Rabaiotti Accounting Limited 10 St. Augustines Crescent Penarth South Glamorgan CF64 1BG on 27 January 2015
28 Oct 2014 CERTNM Company name changed italian street food LIMITED\certificate issued on 28/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-28
28 Oct 2014 AD01 Registered office address changed from 10 St. Augustines Crescent Penarth CF64 1BG Wales to 26 St. Mary Street Cardiff CF10 1AB on 28 October 2014
18 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-18
  • GBP 1