About

Registered Number: 04598188
Date of Incorporation: 22/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Orchard Cottage, Meadowside, Saverley Green, Staffs, ST11 9QX

 

Intelligent Training Platforms Ltd was established in 2002, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
CS01 - N/A 01 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 18 December 2018
CS01 - N/A 30 November 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 30 November 2017
AA01 - Change of accounting reference date 16 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 30 May 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 02 December 2013
AA01 - Change of accounting reference date 30 August 2013
AR01 - Annual Return 09 December 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 16 October 2007
CERTNM - Change of name certificate 28 June 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 09 October 2006
395 - Particulars of a mortgage or charge 15 August 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 18 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 07 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.