- Company Overview for ANGLIA IT SOLUTIONS LIMITED (04795727)
- Filing history for ANGLIA IT SOLUTIONS LIMITED (04795727)
- People for ANGLIA IT SOLUTIONS LIMITED (04795727)
- Charges for ANGLIA IT SOLUTIONS LIMITED (04795727)
- Insolvency for ANGLIA IT SOLUTIONS LIMITED (04795727)
- More for ANGLIA IT SOLUTIONS LIMITED (04795727)
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) |
---|---|---|---|
06 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2023 | |
25 Feb 2022 | AD01 | Registered office address changed from York House Seagrave Road Fulham London SW6 1RP England to 1 Kings Avenue London N21 3NA on 25 February 2022 | |
25 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2022 | LIQ02 | Statement of affairs | |
18 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2021 | CERTNM |
Company name changed spectron technology LTD\certificate issued on 06/12/21
|
|
26 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
25 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2021 | MR01 | Registration of charge 047957270007, created on 12 April 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
17 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
17 Jun 2020 | PSC02 | Notification of Flr Spectrum Limited as a person with significant control on 17 March 2020 | |
17 Jun 2020 | PSC07 | Cessation of Remote Software Solutions Limited as a person with significant control on 17 March 2020 | |
22 May 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 May 2020 | AP01 | Appointment of Ms Kelly Louise Rice as a director on 14 March 2020 | |
13 May 2020 | AP01 | Appointment of Mr Jeremy Matthew Watts as a director on 14 March 2020 | |
13 May 2020 | TM01 | Termination of appointment of Russel Diniz as a director on 14 March 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from 14 Crescent Drive Petts Wood Orpington BR5 1BD England to York House Seagrave Road Fulham London SW6 1RP on 10 February 2020 | |
04 Dec 2019 | MR01 | Registration of charge 047957270006, created on 18 November 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Mario Diniz as a director on 15 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
11 Feb 2019 | MR04 | Satisfaction of charge 047957270005 in full |