Advanced company searchLink opens in new window

ITW HOLDINGS III LIMITED

Company number 09911821

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)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2024 DS01 Application to strike the company off the register
04 Jan 2024 RP04PSC02 Second filing for the notification of Itw Holdings Viii Limited as a person with significant control
21 Dec 2023 AD04 Register(s) moved to registered office address Saxon House 2-4 Victoria Street Windsor SL4 1EN
21 Dec 2023 PSC05 Change of details for Itw Holdings Viii Limited as a person with significant control on 26 July 2022
13 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
20 Jul 2023 AP03 Appointment of Jonathan Smith as a secretary on 17 July 2023
20 Jul 2023 TM02 Termination of appointment of Ryan Ronald Dale as a secretary on 17 July 2023
08 Jul 2023 AA Full accounts made up to 31 December 2022
29 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
28 Oct 2022 MA Memorandum and Articles of Association
28 Oct 2022 SH19 Statement of capital on 28 October 2022
  • USD 7.822798
28 Oct 2022 SH20 Statement by Directors
28 Oct 2022 CAP-SS Solvency Statement dated 27/10/22
28 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 27/10/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jul 2022 AD01 Registered office address changed from Nexus House Station Road Egham Surrey TW20 9LB England to Saxon House 2-4 Victoria Street Windsor SL4 1EN on 26 July 2022
16 May 2022 AA Full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • USD 2,872,798,202.02
12 Nov 2021 TM02 Termination of appointment of S & J Registrars Limited as a secretary on 30 June 2021
25 May 2021 AA Full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with updates
03 Sep 2020 AA Full accounts made up to 31 December 2019
11 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with no updates