ITAAS 4U LIMITED

1-11 Alvin Street, Gloucester, GL1 3EJ, Gloucestershire
StatusLIQUIDATION
Company No.09272075
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

ITAAS 4U LIMITED is an liquidation private limited company with number 09272075. It was incorporated 9 years, 7 months, 19 days ago, on 20 October 2014. The company address is 1-11 Alvin Street, Gloucester, GL1 3EJ, Gloucestershire.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 01 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2023

Action Date: 22 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-22

New address: 1-11 Alvin Street Gloucester Gloucestershire GL1 3EJ

Old address: 64 Castle Lodge Gardens Rothwell Leeds LS26 0ZL England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Old address: C/O Blackstone Accountancy 232 Stanningley Road Leeds West Yorkshire LS13 3BA United Kingdom

New address: 64 Castle Lodge Gardens Rothwell Leeds LS26 0ZL

Change date: 2021-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-26

Officer name: Mr Richard Linley Hall

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Linley Hall

Change date: 2020-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Address

Type: AD01

Old address: Office 4 Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT

Change date: 2020-01-26

New address: C/O Blackstone Accountancy 232 Stanningley Road Leeds West Yorkshire LS13 3BA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Louise Hall

Termination date: 2017-12-14

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Linley Hall

Change date: 2017-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Hall

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mr Richard Hall

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-01

Officer name: Mrs Sharon Hall

Documents

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAOS MANAGEMENT (UK) LIMITED

SORBY HOUSE 42,SHEFFIELD,S4 7LG

Number:06741998
Status:ACTIVE
Category:Private Limited Company

DOGS INC. LIMITED

UNIT 3 AMBERLEY COURT,SHEFFIELD,S9 2LQ

Number:10888272
Status:ACTIVE
Category:Private Limited Company

EDINBURGH RENEWABLE ENERGY LIMITED

BLOCK 3 UNIT 2,EDINBURGH,EH16 5UY

Number:SC406180
Status:ACTIVE
Category:Private Limited Company

FRA TRANS LTD

169 ATTLEBOROUGH ROAD,NUNEATON,CV11 4JP

Number:11081973
Status:ACTIVE
Category:Private Limited Company

HEAR AND NOW ENTERTAINMENT LIMITED

UNIT 4,BIRMINGHAM,B19 3DD

Number:07556241
Status:ACTIVE
Category:Private Limited Company

R A H AIRCONDITIONING SERVICES LIMITED

182A HIGH STREET,BECKENHAM,BR3 1EW

Number:04476497
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