Advanced company searchLink opens in new window

I.T. SECURITY EXPERTS LTD

Company number 04773357

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)
29 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 14 December 2021
10 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 14 December 2020
06 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 14 December 2019
01 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 14 December 2018
03 Sep 2018 600 Appointment of a voluntary liquidator
03 Sep 2018 LIQ10 Removal of liquidator by court order
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 14 December 2017
16 Feb 2017 4.68 Liquidators' statement of receipts and payments to 14 December 2016
29 Jul 2016 AD01 Registered office address changed from Cvr Global Llp 20 Brunswick Place Southampton Hampshire SO15 2AQ to Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton Hampshire SO14 3TJ on 29 July 2016
29 Dec 2015 AD01 Registered office address changed from 119 West Street Fareham Hampshire PO16 0DU to Cvr Global Llp 20 Brunswick Place Southampton Hampshire SO15 2AQ on 29 December 2015
23 Dec 2015 4.20 Statement of affairs with form 4.19
23 Dec 2015 600 Appointment of a voluntary liquidator
23 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-15
26 Nov 2015 SH08 Change of share class name or designation
26 Nov 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 21,550
09 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 21,550
26 Mar 2014 TM02 Termination of appointment of Celia Earl as a secretary
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Oct 2013 AD01 Registered office address changed from Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 9 October 2013
05 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
28 May 2013 SH01 Statement of capital following an allotment of shares on 21 May 2013
  • GBP 21,550