ITRUST ASSURANCE LTD

2 Conqueror Court, Sittingbourne, ME10 5BH, Kent, England
StatusDISSOLVED
Company No.10940351
CategoryPrivate Limited Company
Incorporated31 Aug 2017
Age6 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years9 months, 10 days

SUMMARY

ITRUST ASSURANCE LTD is an dissolved private limited company with number 10940351. It was incorporated 6 years, 10 months, 27 days ago, on 31 August 2017 and it was dissolved 9 months, 10 days ago, on 17 October 2023. The company address is 2 Conqueror Court, Sittingbourne, ME10 5BH, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enverden Ltd

Termination date: 2023-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Stuart Inge

Notification date: 2023-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Enverden Ltd

Cessation date: 2023-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-11

Old address: 10 Beaufort Court Admirals Way London E14 9XL England

New address: 2 Conqueror Court Sittingbourne Kent ME10 5BH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-01

Old address: 10 10 Beaufort Court Admirals Way London E14 9XL England

New address: 10 Beaufort Court Admirals Way London E14 9XL

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Enverden Ltd

Notification date: 2022-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Stuart Inge

Cessation date: 2022-11-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Enverden Ltd

Appointment date: 2022-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-29

Old address: The Nucleus C/O Sally Brady Ltd the Nucleus & Innovation Centre, Brunel Way Dartford Kent DA1 5GA England

New address: 10 10 Beaufort Court Admirals Way London E14 9XL

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-17

Old address: The Cottage 2 Castlefield Road Reigate Surrey RH2 0SH England

New address: The Nucleus C/O Sally Brady Ltd the Nucleus & Innovation Centre, Brunel Way Dartford Kent DA1 5GA

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-17

Psc name: Mr Nicholas Stuart Inge

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-17

Officer name: Mr Nicholas Stuart Inge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-17

Old address: The Cottage Castlefield Road Reigate RH2 0SH England

New address: The Cottage 2 Castlefield Road Reigate Surrey RH2 0SH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed I trust assurance LTD\certificate issued on 21/12/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-22

Old address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom

New address: The Cottage Castlefield Road Reigate RH2 0SH

Documents

View document PDF

Resolution

Date: 22 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-21

Officer name: Mr Nicholas Stuart Inge

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-23

Psc name: Mr Nicholas Stuart Inge

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-23

Psc name: Mr Nicholas Stuart Inge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-18

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Incorporation company

Date: 31 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&R PHOENIX LTD

82, DURHAM ROAD,LONDON,SW20 0TL

Number:11216269
Status:ACTIVE
Category:Private Limited Company

CRISILIENCE LTD

CROWN HOUSE,LONDON,WC1N 3AX

Number:08246710
Status:ACTIVE
Category:Private Limited Company

LEYTONSTONE PROPERTIES LLP

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:OC333333
Status:ACTIVE
Category:Limited Liability Partnership

LITMUS HAIR BOUTIQUE LTD

25 LEMON STREET,TRURO,TR1 2LS

Number:09267316
Status:ACTIVE
Category:Private Limited Company

MCS PRO LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11435621
Status:ACTIVE
Category:Private Limited Company

NRI PLANT HIRE LTD

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:08212170
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