ILTONSTON LTD

Office 10 Chenevare Mews Office 10 Chenevare Mews, Kinver, DY7 6HF, United Kingdom
StatusDISSOLVED
Company No.10939018
CategoryPrivate Limited Company
Incorporated30 Aug 2017
Age6 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 18 days

SUMMARY

ILTONSTON LTD is an dissolved private limited company with number 10939018. It was incorporated 6 years, 8 months, 26 days ago, on 30 August 2017 and it was dissolved 4 years, 1 month, 18 days ago, on 07 April 2020. The company address is Office 10 Chenevare Mews Office 10 Chenevare Mews, Kinver, DY7 6HF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-14

Old address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales

New address: Office 10 Chenevare Mews High Street Kinver DY7 6HF

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-10

Psc name: Levi Perrins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-10

Psc name: Angelina Esguerra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

New address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB

Old address: Unit 2 Henry Boot Way Hull HU4 7DW England

Change date: 2018-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-10

Officer name: Levi Perrins

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angelina Esguerra

Appointment date: 2017-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

New address: Unit 2 Henry Boot Way Hull HU4 7DW

Change date: 2017-11-02

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Change date: 2017-10-24

Old address: 50 Industry Road Rochdale OL12 0LY United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT PIZZA HERNBAY LTD

123-125 CENTRAL PARADE,HERNE BAY,CT6 8SS

Number:09982692
Status:ACTIVE
Category:Private Limited Company

ERGOLINK LTD.

48 QUEEN ANNE STREET,,W1G 9JJ

Number:06306825
Status:ACTIVE
Category:Private Limited Company

HAIR ARVINA LIMITED

58 WOODHEYS DRIVE,SALE,M33 4JD

Number:10774369
Status:ACTIVE
Category:Private Limited Company

INSPIRE BIOTECH LTD

34 RAYNER DRIVE,ARBORFIELD,RG2 9FB

Number:08214543
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUTTON RENTALS LIMITED

C/O WALSALL GARDEN CENTRE,WALSALL,WS9 0QH

Number:10367934
Status:ACTIVE
Category:Private Limited Company

THRIVE 1023 LIMITED

55 DONAGHAGUY ROAD,NEWRY,BT34 3PR

Number:NI656941
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