ITV F&B LIMITED

2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom
StatusDISSOLVED
Company No.11723800
CategoryPrivate Limited Company
Incorporated12 Dec 2018
Age5 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 7 months, 29 days

SUMMARY

ITV F&B LIMITED is an dissolved private limited company with number 11723800. It was incorporated 5 years, 6 months, 27 days ago, on 12 December 2018 and it was dissolved 2 years, 7 months, 29 days ago, on 09 November 2021. The company address is 2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 02 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 02 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 26 Jun 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 26 Jun 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Legacy

Date: 02 May 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 02 May 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Michelle Woodward

Appointment date: 2019-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Philip Mcgraynor

Appointment date: 2019-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maxine Louise Gardner

Appointment date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jane Tautz

Termination date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Kate Irving

Termination date: 2019-02-08

Documents

View document PDF

Resolution

Date: 14 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADFORD CHICKEN BAR LTD

99 MANNINGHAM LANE,BRADFORD,BD1 3BN

Number:09771803
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONCEPT ENVIRONMENTAL SOLUTIONS LIMITED

5 GRANGE COURT ROAD,BRISTOL,BS9 4DP

Number:08348569
Status:ACTIVE
Category:Private Limited Company

F.T.HOLT & SON (FARMS) LIMITED

MALL HOUSE,FAVERSHAM,ME13 8JL

Number:11703603
Status:ACTIVE
Category:Private Limited Company

HALTON HAVEN HOSPICE (TRADING) LIMITED

BARNFIELD AVENUE,RUNCORN,WA7 6EP

Number:11855344
Status:ACTIVE
Category:Private Limited Company

MURUKANDY LTD

39 YORK ROAD,GLOUCESTER,GL4 3AT

Number:11094642
Status:ACTIVE
Category:Private Limited Company

SIRACOM LTD.

TECHNOLOGY HOUSE MAGNESIUM WAY,BURNLEY,BB12 7BF

Number:04285452
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