- Company Overview for IT GROUP UK LIMITED (05126960)
- Filing history for IT GROUP UK LIMITED (05126960)
- People for IT GROUP UK LIMITED (05126960)
- Insolvency for IT GROUP UK LIMITED (05126960)
- Registers for IT GROUP UK LIMITED (05126960)
- More for IT GROUP UK LIMITED (05126960)
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) |
---|---|---|---|
09 Jan 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mr Edward S Forman on 11 July 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
24 Oct 2023 | AD01 | Registered office address changed from C/O Citco London Limited 7 Albemarle Street London W1S 4HQ England to 6th Floor, 2 London Wall Place London EC2Y 5AU on 24 October 2023 | |
24 Oct 2023 | LIQ01 | Declaration of solvency | |
24 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
14 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
14 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
14 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
23 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
15 Mar 2022 | PSC05 | Change of details for Blackrock Expert Services Ltd as a person with significant control on 15 March 2022 | |
15 Nov 2021 | AD01 | Registered office address changed from Unit 5 Lockside Office Park Lockside Road Preston PR2 2YS England to C/O Citco London Limited 7 Albemarle Street London W1S 4HQ on 15 November 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
07 May 2021 | AA | Full accounts made up to 31 October 2020 | |
28 Apr 2021 | AD03 | Register(s) moved to registered inspection location 7 C/O Citco London Limited, Albemarle Street London W1S 4HQ | |
28 Apr 2021 | AD02 | Register inspection address has been changed to 7 C/O Citco London Limited, Albemarle Street London W1S 4HQ | |
21 Dec 2020 | AA01 | Current accounting period extended from 31 October 2021 to 31 December 2021 | |
15 Dec 2020 | TM01 | Termination of appointment of David Anthony Sykes as a director on 3 December 2020 |