ITM CREATIVE LIMITED
Status | DISSOLVED |
Company No. | 08775947 |
Category | Private Limited Company |
Incorporated | 14 Nov 2013 |
Age | 10 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 02 Oct 2021 |
Years | 2 years, 8 months, 2 days |
SUMMARY
ITM CREATIVE LIMITED is an dissolved private limited company with number 08775947. It was incorporated 10 years, 6 months, 20 days ago, on 14 November 2013 and it was dissolved 2 years, 8 months, 2 days ago, on 02 October 2021. The company address is Chatsworth House Chatsworth House, Worthing, BN11 1LY, West Sussex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
Old address: Stud Farm Stables East End Lane Adderbury Banbury Oxon OX17 3NW
Change date: 2020-05-14
New address: Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY
Documents
Liquidation voluntary statement of affairs
Date: 04 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Termination director company with name termination date
Date: 04 Aug 2016
Action Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-03
Officer name: Frans Jacobus Gerber
Documents
Change person director company with change date
Date: 21 Jul 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Gerrard
Change date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-12
New address: Stud Farm Stables East End Lane Adderbury Banbury Oxon OX17 3NW
Old address: Vantage Business Park Bloxham Road Banbury Oxfordshire OX16 9UX
Documents
Change person director company with change date
Date: 12 Jul 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicole Marie Gerrard
Change date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change account reference date company previous shortened
Date: 17 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-10-31
Documents
Capital allotment shares
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-05
Capital : 110 GBP
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Certificate change of name company
Date: 02 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lexmoor investments LIMITED\certificate issued on 02/06/14
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-02
Old address: the Clock House Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frans Jacobus Gerber
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Christopher Barker
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicole Marie Gerrard
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Gerrard
Documents
Termination director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2014-05-12
Documents
Some Companies
30 GRANGE ROAD,ORPINGTON,BR6 8ED
Number: | 09529023 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRE OFFICE,EDINBURGH,EH1 3SA
Number: | SL024682 |
Status: | ACTIVE |
Category: | Limited Partnership |
CARR-LYONS HR SOLUTIONS LIMITED
DEVONSHIRE HOUSE,LONDON,W1W 5DR
Number: | 03459983 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09360458 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DATASCRIBES IT CONSULT LIMITED
96 TROTWOOD,CHIGWELL,IG7 5JP
Number: | 07652439 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON DESSERTS COMPANY GROUP LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11040202 |
Status: | ACTIVE |
Category: | Private Limited Company |