- Company Overview for OPEN SOURCE IT LIMITED (06000291)
- Filing history for OPEN SOURCE IT LIMITED (06000291)
- People for OPEN SOURCE IT LIMITED (06000291)
- Charges for OPEN SOURCE IT LIMITED (06000291)
- Insolvency for OPEN SOURCE IT LIMITED (06000291)
- More for OPEN SOURCE IT LIMITED (06000291)
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 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2014 | |
17 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2013 | |
11 Sep 2012 | AD01 | Registered office address changed from Airport House, Suite 43 - 45 Croydon Surrey Cr0 Oxz on 11 September 2012 | |
11 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2012 | AR01 |
Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2012-03-20
|
|
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2011 | TM02 | Termination of appointment of Ledger Sparks Ltd as a secretary on 1 August 2011 | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
31 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Paul Andrew Kilikita on 14 November 2009 | |
15 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
12 Mar 2009 | 288b | Appointment terminated secretary ls secretarial services LIMITED | |
12 Mar 2009 | 288a | Secretary appointed ledger sparks LTD | |
08 Dec 2008 | 363a | Return made up to 15/11/08; full list of members | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
13 Mar 2008 | 288b | Appointment terminated director lorraine morris | |
13 Mar 2008 | 288a | Director appointed paul andrew kilikita | |
27 Feb 2008 | 363a | Return made up to 15/11/07; full list of members |