Advanced company searchLink opens in new window

IT TECHNOLOGY LTD

Company number 07073944

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2015 AA Accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
09 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
09 Dec 2013 AD01 Registered office address changed from C/O Nasa Hadidi Flat 6 20 Swallow Street London W1B 4AB England on 9 December 2013
07 Dec 2013 AA Accounts made up to 30 November 2013
03 Apr 2013 AA Accounts made up to 30 November 2012
27 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
24 Sep 2012 AD01 Registered office address changed from 44 Dover Street C/O Nasa Hadidi London London W1S 4FF England on 24 September 2012
24 Aug 2012 AA Accounts made up to 30 November 2011
24 Aug 2012 AA Accounts made up to 30 November 2010
31 May 2012 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 31 May 2012
29 Feb 2012 AD01 Registered office address changed from 30 st Mary Axe London EC3A 8EP England on 29 February 2012
03 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
17 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
17 May 2010 AP01 Appointment of Mr Dario Cagnotti as a director
17 May 2010 TM01 Termination of appointment of Nominee Director Ltd as a director
17 May 2010 SH01 Statement of capital following an allotment of shares on 17 May 2010
  • GBP 999
17 May 2010 TM01 Termination of appointment of Edwina Coales as a director
17 May 2010 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England on 17 May 2010
01 Dec 2009 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 1 December 2009