ITI CAPITAL NOMINEES LIMITED: Filings
Overview
| Company Name | ITI CAPITAL NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04027520 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ITI CAPITAL NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Oleg Zhelezko on Sep 01, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Termination of appointment of Martin Frederick Hayden as a director on Mar 11, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Mccall as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Walbrook Capital Markets Limited as a person with significant control on Nov 09, 2017 | 2 pages | PSC05 | ||||||||||
Change of details for Walbrook Capital Markets Limited as a person with significant control on Aug 11, 2017 | 2 pages | PSC05 | ||||||||||
Appointment of Mr. Richard James Mccall as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Michael Lewin as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nikolai Dontsov as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Frederick Hayden as a director on Oct 31, 2017 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Sep 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from The Northern and Shell Building Eight Floor 10 Lower Thames Street London Greater London EC3R 6AD to Level 33 Tower 42 25 Old Broad Street London EC2N 1HQ on Aug 11, 2017 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0