Advanced company searchLink opens in new window

ITP INTERNATIONAL (HOLDINGS) LIMITED

Company number 07701919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
27 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
26 Jul 2018 AD01 Registered office address changed from Poundworld House Premier Way North Normanton Industrial Estate Normanton WF6 1GY England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 26 July 2018
13 Jun 2018 TM02 Termination of appointment of Elizabeth Mcdonald as a secretary on 13 June 2018
29 Mar 2018 AA01 Current accounting period extended from 31 July 2018 to 30 September 2018
15 Feb 2018 MR01 Registration of charge 077019190004, created on 12 February 2018
12 Dec 2017 AA Accounts for a dormant company made up to 31 July 2017
30 Nov 2017 AP01 Appointment of Mr Antonio Capo as a director on 20 November 2017
30 Nov 2017 TM01 Termination of appointment of Peter William James as a director on 20 November 2017
08 Aug 2017 MR01 Registration of charge 077019190003, created on 28 July 2017
21 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
16 Jan 2017 AD01 Registered office address changed from Axis 62 Foxbridge Way Normanton Wakefield West Yorkshire WF6 1TN to Poundworld House Premier Way North Normanton Industrial Estate Normanton WF6 1GY on 16 January 2017
26 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
12 May 2016 AA Accounts for a dormant company made up to 31 July 2015
29 Feb 2016 TM01 Termination of appointment of Christopher Edwards as a director on 26 February 2016
19 Feb 2016 AP03 Appointment of Elizabeth Mcdonald as a secretary on 10 February 2016
16 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175/177 27/10/2015
11 Nov 2015 AP01 Appointment of Steven Dennis Gardener as a director on 26 October 2015
11 Nov 2015 TM01 Termination of appointment of Dirk Gustaf Eller as a director on 26 October 2015
11 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 26/10/2015
04 Nov 2015 MR01 Registration of charge 077019190002, created on 29 October 2015
07 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1