ITAF NETWORK LTD

C/O Day & Co Scottish Provident House C/O Day & Co Scottish Provident House, Harrow, HA1 1BQ, Middlesex, England
StatusDISSOLVED
Company No.08746171
CategoryPrivate Limited Company
Incorporated24 Oct 2013
Age10 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years4 months, 16 days

SUMMARY

ITAF NETWORK LTD is an dissolved private limited company with number 08746171. It was incorporated 10 years, 8 months, 14 days ago, on 24 October 2013 and it was dissolved 4 months, 16 days ago, on 20 February 2024. The company address is C/O Day & Co Scottish Provident House C/O Day & Co Scottish Provident House, Harrow, HA1 1BQ, Middlesex, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grace Patricia Melville

Termination date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Melville

Termination date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-05

Officer name: Miss Elizabeth Mary Melville

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-05

Officer name: Grace Patricia Melville

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-05

Officer name: Ms Inga Melville

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-05

Old address: C/O Day & Co 132-134 College Road Harrow Middlesex HA1 1BQ

New address: C/O Day & Co Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-05

Psc name: Mrs Inga Melville

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2019

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 May 2015

Action Date: 24 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-10-24

Form type: AR01

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizabeth Mary Melville

Appointment date: 2014-04-01

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anup Kumar Sharma

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anup Kumar Sharma

Documents

View document PDF

Incorporation company

Date: 24 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMR SOLUTIONS LTD

1 CRAITHIE ROAD,,S81 9NH

Number:05038808
Status:ACTIVE
Category:Private Limited Company

CHANDLER WEALTH MANAGEMENT LIMITED

PEELER HOUSE,HESSLE,HU13 0RG

Number:07116006
Status:ACTIVE
Category:Private Limited Company

HOWLETTS HONEYBEES LTD

12 HIGH STREET,STONEHOUSE,GL10 2NA

Number:09473319
Status:ACTIVE
Category:Private Limited Company

MANOR LODGE DAIRY PRODUCTS LIMITED

5 VICTORIA BUILDINGS VICTORIA ROAD,LIVERPOOL,L37 7DB

Number:09585354
Status:ACTIVE
Category:Private Limited Company

MYCLEVERBOOKING LIMITED

97 BEALE CLOSE,CARDIFF,CF5 2RU

Number:08693029
Status:ACTIVE
Category:Private Limited Company

RBX LIMITED

IVY COTTAGE,HANLEY CASTLE,WR8 0AU

Number:06973776
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