ITZHASEDES LTD

Office 9 Chenevare Mews Office 9 Chenevare Mews, Kinver, DY7 6HF, United Kingdom
StatusDISSOLVED
Company No.10953420
CategoryPrivate Limited Company
Incorporated08 Sep 2017
Age6 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months

SUMMARY

ITZHASEDES LTD is an dissolved private limited company with number 10953420. It was incorporated 6 years, 8 months, 22 days ago, on 08 September 2017 and it was dissolved 3 years, 2 months ago, on 30 March 2021. The company address is Office 9 Chenevare Mews Office 9 Chenevare Mews, Kinver, DY7 6HF, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

New address: Office 9 Chenevare Mews High Street Kinver DY7 6HF

Old address: Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom

Change date: 2020-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2019

Category: Gazette

Type: DISS40

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

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

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

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

Change date: 2019-01-14

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

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-01

Psc name: Michelle Higgins

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jocelyn Monares

Notification date: 2017-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-04-05

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

Old address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

Change date: 2018-01-16

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

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Higgins

Termination date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Ms Jocelyn Monares

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Old address: 36 Tarbock Road Speke Liverpool L24 0SN United Kingdom

Change date: 2017-10-30

New address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

Documents

View document PDF

Incorporation company

Date: 08 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJD PARTITIONING LIMITED

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:07996040
Status:LIQUIDATION
Category:Private Limited Company

CT DONATIONS MANAGEMENT LIMITED

SUITE 20-22 CENTURY BUILDING BRUNSWICK BUSINESS PARK,LIVERPOOL,L3 4JB

Number:08578319
Status:ACTIVE
Category:Private Limited Company

ELEMENTAL RECORDS LIMITED

34 TRINITY CRESCENT,,SW17 7AE

Number:03078729
Status:ACTIVE
Category:Private Limited Company

HERBOREAL LTD.

3 POLWARTH PARK,EDINBURGH,EH11 1LE

Number:SC315167
Status:ACTIVE
Category:Private Limited Company

NEW COPPICE RESIDENTS COMPANY LIMITED

6 NEW COPPICE,WOKING,GU21 8US

Number:03040204
Status:ACTIVE
Category:Private Limited Company

SAGCHEM LTD

10 BRACKENWOOD DRIVE,CHEADLE,SK8 1JX

Number:11726392
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