IGITUS LTD

Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB, Leicestershire
StatusDISSOLVED
Company No.09210123
CategoryPrivate Limited Company
Incorporated09 Sep 2014
Age9 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution21 Apr 2020
Years4 years, 1 month, 7 days

SUMMARY

IGITUS LTD is an dissolved private limited company with number 09210123. It was incorporated 9 years, 8 months, 19 days ago, on 09 September 2014 and it was dissolved 4 years, 1 month, 7 days ago, on 21 April 2020. The company address is Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 21 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

Old address: Churchview 73 Sevenoaks Road Borough Green Tonbridge Kent TN15 8AR

New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Grosse

Change date: 2015-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

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

Change date: 2015-09-16

New address: Churchview 73 Sevenoaks Road Borough Green Tonbridge Kent TN15 8AR

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sharon Jane Grosse

Appointment date: 2014-09-29

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-09-29

Documents

View document PDF

Incorporation company

Date: 09 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHMAR LTD

3 PARKLAND DRIVE,LEICESTER,LE2 4DH

Number:07579258
Status:ACTIVE
Category:Private Limited Company

DLF LIMITED

23 EAFIELD ROAD,ROCHDALE,OL15 8HR

Number:06757958
Status:ACTIVE
Category:Private Limited Company

GELDARDS LIMITED

DUMFRIES HOUSE,CARDIFF,CF10 3ZF

Number:04306787
Status:ACTIVE
Category:Private Limited Company

MUMMY’S MASALA KITCHEN LTD

109 GLENGALL ROAD,WOODFORD GREEN,IG8 0DP

Number:11482644
Status:ACTIVE
Category:Private Limited Company

RAR HOLDINGS LTD

8 KING EDWARD STREET,OXFORD,OX1 4HL

Number:11329644
Status:ACTIVE
Category:Private Limited Company

ROCKFORD FILM LIGHTING LTD

SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU

Number:09620078
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