ITW HOLDINGS V LIMITED

09923003
SAXON HOUSE 2-4 VICTORIA STREET WINDSOR ENGLAND SL4 1EN

Documents

Documents
Date Category Description Pages
28 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
28 Feb 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jan 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
21 Dec 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 officers Termination of appointment of secretary (Ryan Ronald Dale) 1 Buy now
20 Jul 2023 officers Appointment of secretary (Jonathan Smith) 2 Buy now
08 Jul 2023 accounts Annual Accounts 23 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2022 incorporation Memorandum Articles 27 Buy now
28 Oct 2022 capital Statement of capital (Section 108) 5 Buy now
28 Oct 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Oct 2022 insolvency Solvency Statement dated 27/10/22 1 Buy now
28 Oct 2022 resolution Resolution 1 Buy now
27 Oct 2022 capital Return of Allotment of shares 3 Buy now
26 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2022 accounts Annual Accounts 38 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2021 capital Return of Allotment of shares 4 Buy now
12 Nov 2021 officers Termination of appointment of secretary (S & J Registrars Limited) 1 Buy now
19 May 2021 accounts Annual Accounts 40 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Sep 2020 capital Statement of capital (Section 108) 3 Buy now
24 Sep 2020 insolvency Solvency Statement dated 14/09/20 1 Buy now
24 Sep 2020 resolution Resolution 1 Buy now
03 Sep 2020 accounts Annual Accounts 38 Buy now
14 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2019 capital Return of Allotment of shares 4 Buy now
14 May 2019 accounts Annual Accounts 39 Buy now
07 Dec 2018 officers Change of particulars for director (Mr Giles Matthew Hudson) 2 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 accounts Annual Accounts 39 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2018 officers Change of particulars for director (Mr Stephen James Rowell) 2 Buy now
05 Jan 2018 resolution Resolution 2 Buy now
22 Dec 2017 officers Appointment of secretary (Ryan Ronald Dale) 2 Buy now
10 Nov 2017 officers Termination of appointment of director (Philip Matthew Deakin) 1 Buy now
07 Jun 2017 accounts Annual Accounts 38 Buy now
16 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2017 officers Termination of appointment of director (Edward Ufland) 1 Buy now
15 Dec 2016 address Move Registers To Sail Company With New Address 1 Buy now
15 Dec 2016 address Change Sail Address Company With New Address 1 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 May 2016 officers Appointment of director (Stephen James Rowell) 2 Buy now
18 Dec 2015 incorporation Incorporation Company 25 Buy now