GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed itbs transformation LIMITEDcertificate issued on 16/02/22
filed on: 16th, February 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS England on 2022/02/15 to Flat 83 Edinburgh Gate Harlow CM20 2JG
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/09/02
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/10/13
filed on: 10th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/13
filed on: 10th, January 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/10/13
filed on: 10th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/13.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/13 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2020
| incorporation
|
Free Download
(10 pages)
|