ITW HOLDINGS III LIMITED

Saxon House Saxon House, Windsor, SL4 1EN, England
StatusACTIVE
Company No.09911821
CategoryPrivate Limited Company
Incorporated10 Dec 2015
Age8 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

ITW HOLDINGS III LIMITED is an active private limited company with number 09911821. It was incorporated 8 years, 5 months, 8 days ago, on 10 December 2015. The company address is Saxon House Saxon House, Windsor, SL4 1EN, England.



Company Fillings

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Second filing notification of a person with significant control

Date: 04 Jan 2024

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Itw Holdings Viii Limited

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Dec 2023

Category: Address

Type: AD04

New address: Saxon House 2-4 Victoria Street Windsor SL4 1EN

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2023

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-26

Psc name: Itw Holdings Viii Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-17

Officer name: Jonathan Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ryan Ronald Dale

Termination date: 2023-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Memorandum articles

Date: 28 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Capital

Type: SH19

Capital : 7.822798 USD

Date: 2022-10-28

Documents

View document PDF

Legacy

Date: 28 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/10/22

Documents

View document PDF

Resolution

Date: 28 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

New address: Saxon House 2-4 Victoria Street Windsor SL4 1EN

Change date: 2022-07-26

Old address: Nexus House Station Road Egham Surrey TW20 9LB England

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2021

Action Date: 04 Nov 2021

Category: Capital

Type: SH01

Capital : 2,872,798,202.02 USD

Date: 2021-11-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-30

Officer name: S & J Registrars Limited

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2020

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Legacy

Date: 21 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 May 2019

Action Date: 21 May 2019

Category: Capital

Type: SH19

Date: 2019-05-21

Capital : 2,872,798,199.02 USD

Documents

View document PDF

Legacy

Date: 21 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/05/19

Documents

View document PDF

Resolution

Date: 21 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2019

Action Date: 16 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-16

Capital : 7,822,798,201 USD

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-07

Officer name: Mr Giles Matthew Hudson

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts amended with accounts type full

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Itw Holdings Viii Limited

Notification date: 2017-12-14

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Mr Stephen James Rowell

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Itw Holdings I Limited

Cessation date: 2018-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Resolution

Date: 05 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ryan Ronald Dale

Appointment date: 2017-12-18

Documents

View document PDF

Resolution

Date: 30 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Matthew Deakin

Termination date: 2017-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

New address: Nexus House Station Road Egham Surrey TW20 9LB

Old address: Admiral House St. Leonards Road Windsor SL4 3BL United Kingdom

Change date: 2017-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-13

Officer name: Edward Ufland

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Dec 2016

Category: Address

Type: AD03

New address: 5 Aldermanbury Square 13th Floor London EC2V 7HR

Documents

View document PDF

Change sail address company with new address

Date: 15 Dec 2016

Category: Address

Type: AD02

New address: 5 Aldermanbury Square 13th Floor London EC2V 7HR

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2016

Action Date: 31 Aug 2016

Category: Capital

Type: SH01

Capital : 2,822,798,200 USD

Date: 2016-08-31

Documents

View document PDF

Resolution

Date: 13 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Stephen James Rowell

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Capital : 425,000,001 USD

Date: 2016-01-01

Documents

View document PDF

Resolution

Date: 14 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTHOR CROWD LIMITED

16 PARK HOMER DRIVE,WIMBORNE,BH21 2SR

Number:11213119
Status:ACTIVE
Category:Private Limited Company

CONSCIOUS TECHNOLOGY TRANSFER LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10448885
Status:ACTIVE
Category:Private Limited Company

GLOBALTEK SOLUTION UK LTD

1 QUEENS DRIVE,PRESTON,PR2 9YH

Number:08457036
Status:ACTIVE
Category:Private Limited Company
Number:AC000792
Status:ACTIVE
Category:Other company type

OPTIMAL AUTOMATION SOLUTIONS LTD.

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08001561
Status:ACTIVE
Category:Private Limited Company

STUDIO SOFTBOX LIMITED

32 LEICESTER STREET,MELTON MOWBRAY,LE13 0PP

Number:11606756
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