INNOVATIVE TREATMENT SYSTEMS LTD
Status | DISSOLVED |
Company No. | 08826924 |
Category | Private Limited Company |
Incorporated | 30 Dec 2013 |
Age | 10 years, 5 months |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 3 days |
SUMMARY
INNOVATIVE TREATMENT SYSTEMS LTD is an dissolved private limited company with number 08826924. It was incorporated 10 years, 5 months ago, on 30 December 2013 and it was dissolved 1 year, 5 months, 3 days ago, on 27 December 2022. The company address is Suite 1, The Studio St. Nicholas Close Suite 1, The Studio St. Nicholas Close, Herts, WD6 3EW, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Jun 2022
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 15 Nov 2020
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-31
Psc name: Artem Karpov
Documents
Change to a person with significant control
Date: 15 Nov 2020
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dmitry Karpov
Change date: 2019-10-31
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts amended with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Notification of a person with significant control
Date: 18 Dec 2018
Action Date: 07 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Artem Karpov
Notification date: 2018-12-07
Documents
Notification of a person with significant control
Date: 18 Dec 2018
Action Date: 07 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dmitry Karpov
Notification date: 2018-12-07
Documents
Withdrawal of a person with significant control statement
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-12-18
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 02 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Apr 2017
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Appoint person director company with name date
Date: 20 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Adrian Bradley
Appointment date: 2016-12-07
Documents
Termination director company with name termination date
Date: 20 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-07
Officer name: Michael Thomas Gordon
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Old address: Suite 3.15 One Fetter Lane London EC4A 1BR
New address: Suite 1, the Studio St. Nicholas Close Elstree Herts WD6 3EW
Change date: 2016-12-20
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: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Gazette filings brought up to date
Date: 09 Sep 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 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: 25 Nov 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Some Companies
16 GROSVENOR ROAD,WALLINGTON,SM6 0EF
Number: | 09725315 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEO VOLENTE FOOD SERVICES LTD.
78 WENTWORTH STREET,LONDON,E1 7SA
Number: | 09597880 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LAVENDER HOUSE LONG COMMON,BOTLEY,SO32 2BX
Number: | 08742871 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT
Number: | 10975505 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ALDERNEY GARDENS,NORTHOLT,UB5 5BP
Number: | 10139452 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MILLARS FORGE,DUNDONALD,BT16 1UT
Number: | NI624676 |
Status: | ACTIVE |
Category: | Private Limited Company |