I-TRONIXS LTD

1 Kings Avenue, London, N21 3NA
StatusLIQUIDATION
Company No.09160977
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 10 months
JurisdictionEngland Wales

SUMMARY

I-TRONIXS LTD is an liquidation private limited company with number 09160977. It was incorporated 9 years, 10 months ago, on 05 August 2014. The company address is 1 Kings Avenue, London, N21 3NA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2023

Action Date: 24 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

Old address: Unit 15 Belvue Business Centre Belvue Road Northolt UB5 5QQ England

Change date: 2022-09-02

New address: 1 Kings Avenue London N21 3NA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2022

Action Date: 26 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-26

Made up date: 2021-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-27

Made up date: 2020-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Aug 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-28

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Old address: 65 Delamere Road Hayes Middlesex UB4 0NN

Change date: 2019-05-16

New address: Unit 15 Belvue Business Centre Belvue Road Northolt UB5 5QQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2018

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vindip Kumar Malik

Change date: 2017-09-29

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vindip Malik

Change date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-13

Officer name: Dipvin Kumar Malik

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vindip Malik

Change date: 2015-08-03

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dipvin Kumar Malik

Change date: 2015-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

New address: 65 Delamere Road Hayes Middlesex UB4 0NN

Change date: 2015-10-28

Old address: 145-157 st John Street London EC1V 4PW England

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2015-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: Karolina Malgorzata Zglenicka

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Mr Vindip Malik

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Mr Dipvin Kumar Malik

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: Dipvin Kumar Malik

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karolina Malgorzata Zglenicka

Appointment date: 2014-08-05

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & J HALSEY LIMITED

1 SHARPENHOE ROAD,BARTON-LE-CLAY,MK45 4SD

Number:10653426
Status:ACTIVE
Category:Private Limited Company

CENTRAL LONDON BUDGET ACCOMMODATION LIMITED

26 PRINCES SQUARE,LONDON,W2 4NJ

Number:10137283
Status:ACTIVE
Category:Private Limited Company
Number:CE008131
Status:ACTIVE
Category:Charitable Incorporated Organisation

GTB.TECHNOLOGIES LIMITED

119 MIDHURST GARDENS,UXBRIDGE,UB10 9DP

Number:11439488
Status:ACTIVE
Category:Private Limited Company

M2E CONSULTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10573110
Status:ACTIVE
Category:Private Limited Company

THORNBURY SQUARE MANAGEMENT COMPANY LIMITED

2 PARKFIELD GARDENS,MIDDLESEX,HA2 6JR

Number:02073746
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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