Advanced company searchLink opens in new window

I AM INFORMATION TECHNOLOGY LIMITED

Company number 05755655

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)
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
  • GBP 300
20 Aug 2013 TM01 Termination of appointment of Dominic Mcloughlin as a director
14 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividend of company holding 28/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2013-03-25
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