ITASCA CREATIVE LIMITED
Status | DISSOLVED |
Company No. | 07819094 |
Category | Private Limited Company |
Incorporated | 21 Oct 2011 |
Age | 12 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 20 days |
SUMMARY
ITASCA CREATIVE LIMITED is an dissolved private limited company with number 07819094. It was incorporated 12 years, 7 months, 12 days ago, on 21 October 2011 and it was dissolved 1 year, 5 months, 20 days ago, on 13 December 2022. The company address is Studio 5 The Old Kiln Penn Croft Farm Studio 5 The Old Kiln Penn Croft Farm, Crondall, GU10 5PX, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Aug 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type dormant
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type dormant
Date: 16 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type dormant
Date: 17 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type dormant
Date: 13 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Address
Type: AD01
Old address: Forest Lodge Forest Road Woking Surrey GU22 8NA
Change date: 2014-07-28
New address: Studio 5 the Old Kiln Penn Croft Farm Itchell Lane Crondall Hampshire GU10 5PX
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Change person director company with change date
Date: 24 Oct 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Malcolm Thomas Walker
Documents
Accounts with accounts type dormant
Date: 20 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Change account reference date company current extended
Date: 21 Oct 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-10-31
Documents
Termination secretary company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iain Mcgrory
Documents
Termination director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Silvester
Documents
Some Companies
POPLAR COTTAGE,GUILDFORD,GU3 1JF
Number: | 06791836 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOLD,SIDCUP,DA15 7AE
Number: | 09388491 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-23 WHITE LION STREET,,N1 9PD
Number: | 02415604 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT G7 PULSE APARTMENTS,LONDON,NW6 1HQ
Number: | 10855413 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 PRESTBURY ROAD,CHELTENHAM,GL52 3ER
Number: | 10727944 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CASTLE HILL,MAIDENHEAD,SL6 4AA
Number: | 03952446 |
Status: | ACTIVE |
Category: | Private Limited Company |