Advanced company searchLink opens in new window

INFO TECH CENTRE LIMITED

Company number 07198518

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2017 DS01 Application to strike the company off the register
23 May 2017 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
09 Sep 2015 AD01 Registered office address changed from 8 Ullswater Road Congleton Cheshire CW12 4LX to 7-9 Wagg Street Congleton Cheshire CW12 4BA on 9 September 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
09 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
09 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
23 Mar 2011 CH01 Director's details changed for Mrs Christine Elbeik on 23 March 2011
23 Mar 2011 CH01 Director's details changed for Dr Sam Elbeik on 23 March 2011
23 Mar 2011 AD01 Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England on 23 March 2011
22 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)