Advanced company searchLink opens in new window

INTELLIGENT I T COMPUTER SOLUTIONS LIMITED

Company number 07778927

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-16
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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