- Company Overview for IT TECHNICAL SUPPORT LIMITED (07346375)
- Filing history for IT TECHNICAL SUPPORT LIMITED (07346375)
- People for IT TECHNICAL SUPPORT LIMITED (07346375)
- More for IT TECHNICAL SUPPORT LIMITED (07346375)
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 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2021 | DS01 | Application to strike the company off the register | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Apr 2020 | AP03 | Appointment of Mr Anthony James Moore as a secretary on 8 April 2020 | |
08 Apr 2020 | TM02 | Termination of appointment of Laura Ellen Moore as a secretary on 8 April 2020 | |
27 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
11 Feb 2019 | AD01 | Registered office address changed from C/O Abc Accounting Services Flexadux House Grange Road Corringham Road Industrial Estate Gainsborough Lincolnshire DN21 1QB to C/O Abc Accounting Services Unit 1, Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ on 11 February 2019 | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Mar 2017 | AP01 | Appointment of Mrs Carol Ann Moore as a director on 27 March 2017 | |
29 Mar 2017 | AP03 | Appointment of Miss Laura Ellen Moore as a secretary on 27 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Andrew Christopher Moore as a director on 27 March 2017 | |
20 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | AD03 | Register(s) moved to registered inspection location 10 Louisberg Road Hemswell Cliff Gainsborough Lincolnshire DN21 5XU | |
18 Aug 2014 | AD02 | Register inspection address has been changed to 10 Louisberg Road Hemswell Cliff Gainsborough Lincolnshire DN21 5XU |