- Company Overview for INTELLIGENT I T COMPUTER SOLUTIONS LIMITED (07778927)
- Filing history for INTELLIGENT I T COMPUTER SOLUTIONS LIMITED (07778927)
- People for INTELLIGENT I T COMPUTER SOLUTIONS LIMITED (07778927)
- Insolvency for INTELLIGENT I T COMPUTER SOLUTIONS LIMITED (07778927)
- More for INTELLIGENT I T COMPUTER SOLUTIONS LIMITED (07778927)
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) |
---|---|---|---|
22 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2021 | |
27 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2020 | |
09 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2019 | |
02 May 2018 | AD01 | Registered office address changed from C/O Valentine & Co 5 Stirling Court, Stirling Way Borehamwood Hertfordshire WD6 2FX to Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 2 May 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from 26 Ledsam Grove Birmingham B32 2DZ England to C/O Valentine & Co 5 Stirling Court, Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 March 2018 | |
06 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2018 | LIQ02 | Statement of affairs | |
06 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2017 | AD01 | Registered office address changed from C/O Kjj Accountancy Services Ltd Embassy House Embassy Bus. Park, Attwood Street Lye Stourbridge West Midlands DY9 8RY to 26 Ledsam Grove Birmingham B32 2DZ on 28 March 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
17 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
26 Jul 2012 | TM01 | Termination of appointment of Kenneth Jarvis as a director | |
19 Jul 2012 | AP01 | Appointment of Mr Andrew Michael Osborne as a director | |
03 Oct 2011 | AP01 | Appointment of Mr Kenneth John Jarvis as a director |