- Company Overview for ALLTEKS IT SERVICES LIMITED (06365581)
- Filing history for ALLTEKS IT SERVICES LIMITED (06365581)
- People for ALLTEKS IT SERVICES LIMITED (06365581)
- More for ALLTEKS IT SERVICES LIMITED (06365581)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
01 Sep 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
04 Nov 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
14 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
13 Aug 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from 24 Hollingworth Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP to Unit E3 Knights Park, Knight Road Strood, Kent ME2 2LS on 12 August 2020 | |
18 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
09 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
11 Oct 2018 | PSC01 | Notification of Oluwatoyin Aromire as a person with significant control on 17 August 2017 | |
11 Oct 2018 | PSC07 | Cessation of Ian Butcher as a person with significant control on 17 August 2017 | |
11 Oct 2018 | PSC07 | Cessation of Steve Oakley as a person with significant control on 17 August 2017 | |
26 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
22 Sep 2017 | AP01 | Appointment of Mr Oluwatoyin Aromire as a director on 17 August 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of Steven John Oakley as a director on 17 August 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of Ian Michael Butcher as a director on 17 August 2017 | |
22 Sep 2017 | TM02 | Termination of appointment of Steven John Oakley as a secretary on 17 August 2017 | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 |