ITRA BUSINESS SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08514654 |
Category | Private Limited Company |
Incorporated | 02 May 2013 |
Age | 11 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2022 |
Years | 1 year, 6 months, 27 days |
SUMMARY
ITRA BUSINESS SERVICES LIMITED is an dissolved private limited company with number 08514654. It was incorporated 11 years, 27 days ago, on 02 May 2013 and it was dissolved 1 year, 6 months, 27 days ago, on 02 November 2022. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jan 2022
Action Date: 21 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-21
Documents
Resolution
Date: 05 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 13 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Address
Type: AD01
New address: 3 Field Court Grays Inn London WC1R 5EF
Change date: 2021-01-08
Old address: 42 Buckingham Place Downend Bristol BS16 5TN
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with made up date
Date: 13 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Change person director company with change date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-03
Officer name: Victoria Caroline Brindley
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Change person director company with change date
Date: 17 May 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Victoria Caroline Brindley
Documents
Change registered office address company with date old address
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-24
Old address: 3 North Street Downend Bristol BS16 5SY United Kingdom
Documents
Some Companies
2ND FLOOR,LONDON,W1W 5PF
Number: | 10844614 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK,WINCHESTER,SO21 1TH
Number: | 09081722 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODFOLD MILLS,DARWEN,BB3 1EH
Number: | 02102961 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERTRUST DIRECTORS 1 LIMITED
35 GREAT ST HELEN'S,LONDON,EC3A 6AP
Number: | 03920254 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB
Number: | 09479211 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE FORT OFFICES ARTILLERY BUSINESS PARK,OSWESTRY,SY11 4AD
Number: | 10983278 |
Status: | ACTIVE |
Category: | Private Limited Company |