ITRATOS LIMITED

69 Great Hampton Street, Birmingham, B18 6EW
StatusDISSOLVED
Company No.08211830
CategoryPrivate Limited Company
Incorporated12 Sep 2012
Age11 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 8 days

SUMMARY

ITRATOS LIMITED is an dissolved private limited company with number 08211830. It was incorporated 11 years, 8 months, 3 days ago, on 12 September 2012 and it was dissolved 4 years, 1 month, 8 days ago, on 07 April 2020. The company address is 69 Great Hampton Street, Birmingham, B18 6EW.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-29

Old address: Suite 192 2 Lansdowne Row London W1J 6HL United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Go Ahead Service Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 12 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timo Panitz

Change date: 2012-09-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-14

Old address: a18 - 2 Alexandra Gate Cardiff CF24 2SA United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CARDIFF GRANITE LIMITED

ELFED HOUSE OAK TREE COURT,CARDIFF GATE BUSINESS PARK,CF23 8RS

Number:07300499
Status:ACTIVE
Category:Private Limited Company

EPF (WIMBLEDON) LTD

HENRY BRAKE HOUSE 46 HULLBRIDGE ROAD,CHELMSFORD,CM3 5NG

Number:09312889
Status:ACTIVE
Category:Private Limited Company

ITV STUDIOS NEWCO 14 LIMITED

2 WATERHOUSE SQUARE,LONDON,EC1N 2AE

Number:11723826
Status:ACTIVE
Category:Private Limited Company

SPECIALIST GLASS REPAIRS UK LIMITED

SUITE 43-45, AIRPORT HOUSE,CROYDON,CRO 0XZ

Number:09772829
Status:ACTIVE
Category:Private Limited Company

THE CWM PARTNERSHIP LIMITED

EAGLE HOUSE,SOUTH CROYDON,CR2 9LH

Number:04237219
Status:ACTIVE
Category:Private Limited Company

THE VILLAGE TEAROOM (HATFIELD HEATH) LTD

CAMBRIDGE HOUSE,WANSTEAD,E11 2PU

Number:11864647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source