- Company Overview for IHJ IT CONSULTING LIMITED (07085595)
- Filing history for IHJ IT CONSULTING LIMITED (07085595)
- People for IHJ IT CONSULTING LIMITED (07085595)
- More for IHJ IT CONSULTING LIMITED (07085595)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2014 | DS01 | Application to strike the company off the register | |
05 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
28 Oct 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Aug 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 January 2011 | |
24 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
07 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 24 November 2009
|
|
02 Dec 2009 | AP01 | Appointment of Emma Mcintyre as a director | |
02 Dec 2009 | AP01 | Appointment of Reginald James Mcintyre as a director | |
02 Dec 2009 | AD01 | Registered office address changed from 64 Wellington Road Sandhurst Berkshire GU47 9AZ United Kingdom on 2 December 2009 | |
02 Dec 2009 | TM01 | Termination of appointment of Barabara Kahan as a director | |
24 Nov 2009 | NEWINC |
Incorporation
|