- Company Overview for INTEGRATED TECHNOLOGY SOLUTION UK LIMITED (06705533)
- Filing history for INTEGRATED TECHNOLOGY SOLUTION UK LIMITED (06705533)
- People for INTEGRATED TECHNOLOGY SOLUTION UK LIMITED (06705533)
- More for INTEGRATED TECHNOLOGY SOLUTION UK LIMITED (06705533)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
30 Jan 2017 | AP01 | Appointment of Mr Kiss-Hrk Brigitta as a director on 27 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Krisztian Ujfalusi as a director on 27 January 2017 | |
04 Oct 2016 | TM01 | Termination of appointment of Ervin Kovacs as a director on 1 October 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Krisztian Ujfalusi as a director on 1 October 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Krisztian Ujfalusi as a director on 10 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Ervin Kovacs as a director on 10 January 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH01 | Director's details changed for Mr Krisztian Ujfalusi on 20 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from 23 Castalia Square London E14 3NG England to 23 Castalia Square London E14 3NG on 20 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from The Cordons Long Green Cressing Braintree Essex CM77 8DL England to 23 Castalia Square London E14 3NG on 20 October 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from 23 Castalia Square London E14 3NG to The Cordons Long Green Cressing Braintree Essex CM77 8DL on 25 September 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Mar 2012 | AD01 | Registered office address changed from 7 Alexandra Road Brentwood Essex CM14 4HH England on 27 March 2012 | |
07 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders |