- Company Overview for IT SERVICES FOR EDUCATION LIMITED (04385339)
- Filing history for IT SERVICES FOR EDUCATION LIMITED (04385339)
- People for IT SERVICES FOR EDUCATION LIMITED (04385339)
- Charges for IT SERVICES FOR EDUCATION LIMITED (04385339)
- Insolvency for IT SERVICES FOR EDUCATION LIMITED (04385339)
- More for IT SERVICES FOR EDUCATION LIMITED (04385339)
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) |
---|---|---|---|
02 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2023 | |
14 Nov 2022 | AD01 | Registered office address changed from Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX United Kingdom to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 14 November 2022 | |
14 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2022 | LIQ02 | Statement of affairs | |
29 Sep 2022 | CERTNM |
Company name changed azteq solutions LIMITED\certificate issued on 29/09/22
|
|
10 Aug 2022 | MR04 | Satisfaction of charge 043853390002 in full | |
28 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Jan 2022 | CH01 | Director's details changed for Mr Timothy Robert Anthony Barber on 27 October 2021 | |
10 Jan 2022 | CH01 | Director's details changed for Mr Robert Lunn Spence on 6 July 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
10 Mar 2021 | AD01 | Registered office address changed from Unit C2a, Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP15 7TZ England to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 10 March 2021 | |
15 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
19 Oct 2020 | PSC07 | Cessation of Timothy Robert Anthony Barber as a person with significant control on 5 July 2019 | |
19 Oct 2020 | PSC02 | Notification of Azteq Group Ltd as a person with significant control on 5 July 2019 | |
08 Jun 2020 | PSC07 | Cessation of Gareth Trevor Harris as a person with significant control on 3 March 2020 | |
03 Mar 2020 | TM02 | Termination of appointment of Gareth Trevor Harris as a secretary on 3 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Gareth Trevor Harris as a director on 3 March 2020 | |
29 Jan 2020 | CH01 | Director's details changed for Mr Robert Lunn Spence on 10 December 2019 | |
20 Jan 2020 | AP01 | Appointment of Mr Robert Lunn Spence as a director on 10 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
02 Jan 2020 | PSC01 | Notification of Timothy Robert Anthony Barber as a person with significant control on 5 July 2019 |