- Company Overview for INTEGRATED TECHNOLOGY (EUROPE) LIMITED (02519916)
- Filing history for INTEGRATED TECHNOLOGY (EUROPE) LIMITED (02519916)
- People for INTEGRATED TECHNOLOGY (EUROPE) LIMITED (02519916)
- Charges for INTEGRATED TECHNOLOGY (EUROPE) LIMITED (02519916)
- More for INTEGRATED TECHNOLOGY (EUROPE) LIMITED (02519916)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2021 | DS01 | Application to strike the company off the register | |
11 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
23 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
25 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
03 May 2016 | TM01 | Termination of appointment of Cecil Edward Parkinson as a director on 22 January 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
10 Apr 2014 | AD01 | Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders |