Advanced company searchLink opens in new window

CITY OF LONDON IT LIMITED

Company number 04102515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2008 AA Total exemption small company accounts made up to 30 November 2007
25 Feb 2008 288c Director's Change of Particulars / alasdair morison / 01/02/2008 / HouseName/Number was: , now: 7; Street was: 29 anyards road, now: ipsley lodge hogs back; Area was: , now: seale; Post Town was: cobham, now: farnham; Region was: , now: surrey; Post Code was: KT11 2LW, now: GU10 1LA; Country was: , now: united kingdom
07 Nov 2007 363a Return made up to 06/11/07; full list of members
12 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
13 Nov 2006 363a Return made up to 06/11/06; full list of members
31 Aug 2006 AA Total exemption small company accounts made up to 30 November 2005
23 Dec 2005 363s Return made up to 06/11/05; full list of members
23 Dec 2005 363(288) Secretary's particulars changed
23 Dec 2005 363(287) Registered office changed on 23/12/05
18 Oct 2005 287 Registered office changed on 18/10/05 from: 44 browning avenue bournemouth BH5 1NW
09 Aug 2005 AA Total exemption small company accounts made up to 30 November 2004
22 Jul 2005 363a Return made up to 06/12/04; no change of members
24 May 2005 288a New secretary appointed
24 May 2005 288b Secretary resigned
24 May 2005 288c Director's particulars changed
19 May 2005 363a Return made up to 06/12/03; full list of members
19 May 2005 363a Return made up to 06/12/02; no change of members
09 May 2005 288c Director's particulars changed
09 May 2005 288c Secretary's particulars changed
07 Oct 2004 AA Total exemption small company accounts made up to 30 November 2003
07 Jul 2004 287 Registered office changed on 07/07/04 from: 103 cockney hill tilehurst reading berkshire RG30 4EY