This company is commonly known as Itas Global Limited. The company was founded 17 years ago and was given the registration number 05969550. The firm's registered office is in LEEDS. You can find them at C/o Frp Advisory Llp Minerva, 29 East Parade, Leeds, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ITAS GLOBAL LIMITED |
---|---|---|
Company Number | : | 05969550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 October 2006 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp Minerva, 29 East Parade, Leeds, LS1 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Llp, Minerva, 29 East Parade, Leeds, LS1 5PS | Secretary | 01 October 2012 | Active |
C/O Frp Advisory Llp, Minerva, 29 East Parade, Leeds, LS1 5PS | Director | 17 October 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 October 2006 | Active |
Unit 7, Westway 21, Chesford Grange Woolston, Warrington, United Kingdom, WA1 4SZ | Director | 25 January 2012 | Active |
Long Meadow, Claremont Lane, Bishop Monkton, Harrogate, Uk, HG3 3RE | Director | 20 July 2011 | Active |
Unit 7, Westway 21, Chesford Grange Woolston, Warrington, WA1 4SZ | Director | 01 February 2017 | Active |
Unit 7, Westway 21, Chesford Grange Woolston, Warrington, WA1 4SZ | Director | 01 February 2017 | Active |
Unit 7, Westway 21, Chesford Grange Woolston, Warrington, United Kingdom, WA1 4SZ | Director | 30 December 2011 | Active |
Unit 7, Westway 21, Chesford Grange Woolston, Warrington, United Kingdom, WA1 4SZ | Director | 25 January 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 October 2006 | Active |
Mr Paul Rodgers | ||
Notified on | : | 11 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | C/O Frp Advisory Llp, Minerva, Leeds, LS1 5PS |
Nature of control | : |
|
Mr Christopher John Taylor | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Westway 21, Chesford Grange, Warrington, England, WA1 4SZ |
Nature of control | : |
|
Mr Paul Rodgers | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | Unit 7, Westway 21, Chesford Grange, Warrington, Great Britain, WA1 4SZ |
Nature of control | : |
|
Ms Stephanie Ann Rogers | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Westway 21, Chesford Grange, Warrington, England, WA1 4SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-28 | Insolvency | Liquidation disclaimer notice. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-23 | Resolution | Resolution. | Download |
2019-10-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-02-14 | Officers | Appoint person director company with name date. | Download |
2017-02-14 | Officers | Appoint person director company with name date. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.