Advanced company searchLink opens in new window

OPEN SOURCE IT LIMITED

Company number 06000291

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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