- Company Overview for I.T. SECURITY EXPERTS LTD (04773357)
- Filing history for I.T. SECURITY EXPERTS LTD (04773357)
- People for I.T. SECURITY EXPERTS LTD (04773357)
- Insolvency for I.T. SECURITY EXPERTS LTD (04773357)
- More for I.T. SECURITY EXPERTS LTD (04773357)
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
|
|
26 Nov 2015 | SH08 | Change of share class name or designation | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
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
|
|
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
|