- Company Overview for I AM INFORMATION TECHNOLOGY LIMITED (05755655)
- Filing history for I AM INFORMATION TECHNOLOGY LIMITED (05755655)
- People for I AM INFORMATION TECHNOLOGY LIMITED (05755655)
- Charges for I AM INFORMATION TECHNOLOGY LIMITED (05755655)
- Insolvency for I AM INFORMATION TECHNOLOGY LIMITED (05755655)
- More for I AM INFORMATION TECHNOLOGY LIMITED (05755655)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2016 | |
14 May 2015 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Apr 2015 | 2.24B | Administrator's progress report to 7 April 2015 | |
23 Dec 2014 | 2.23B | Result of meeting of creditors | |
19 Nov 2014 | 2.17B | Statement of administrator's proposal | |
29 Oct 2014 | AD01 | Registered office address changed from 69 Wilson Street London EC2A 2BB to 40a Station Road Upminster Essex RM14 2TR on 29 October 2014 | |
24 Oct 2014 | 2.16B | Statement of affairs with form 2.14B | |
17 Oct 2014 | 2.12B | Appointment of an administrator | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jul 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
17 Jul 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
31 May 2014 | MR04 | Satisfaction of charge 057556550001 in full | |
07 May 2014 | MR01 | Registration of charge 057556550001 | |
26 Mar 2014 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
20 Aug 2013 | TM01 | Termination of appointment of Dominic Mcloughlin as a director | |
14 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
27 Mar 2013 | CERTNM |
Company name changed axion holdings LIMITED\certificate issued on 27/03/13
|
|
27 Mar 2013 | CONNOT | Change of name notice | |
25 Mar 2013 | AD01 | Registered office address changed from the Holywell Centre 1 Phipp Street London EC2A 4PS on 25 March 2013 | |
12 Dec 2012 | AA | Group of companies' accounts made up to 30 June 2012 |