Advanced company searchLink opens in new window

ITALIKU LTD

Company number 11262694

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)
22 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 AD01 Registered office address changed from 79 Brick Lane London E1 6QL to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 18 August 2021
31 May 2021 AP01 Appointment of Mr Pasquale Mauro as a director on 30 May 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Mar 2021 TM01 Termination of appointment of Ivan Simeoli as a director on 15 March 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
22 Feb 2021 PSC01 Notification of Sanjeev Chawla as a person with significant control on 22 February 2021
22 Feb 2021 PSC07 Cessation of Rajeev Chawla as a person with significant control on 22 February 2021
18 Jun 2020 PSC01 Notification of Rajeev Chawla as a person with significant control on 18 June 2020
18 Jun 2020 PSC07 Cessation of Rajeev Chawla as a person with significant control on 18 June 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
18 Jun 2020 PSC01 Notification of Rajeev Chawla as a person with significant control on 18 June 2020
18 Jun 2020 PSC07 Cessation of Deepika Bali as a person with significant control on 18 June 2020
30 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
19 Mar 2020 CH01 Director's details changed for Mr Ivan Simeoli on 10 March 2020
26 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Jul 2019 TM01 Termination of appointment of Deepika Bali as a director on 10 July 2019
03 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
10 Jan 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 79 Brick Lane London E1 6QL on 10 January 2019
13 Jun 2018 MR01 Registration of charge 112626940001, created on 11 June 2018
24 Apr 2018 PSC04 Change of details for Mr Ivan Simeoli as a person with significant control on 24 April 2018
24 Apr 2018 AP01 Appointment of Miss Deepika Bali as a director on 24 April 2018
19 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted