- Company Overview for ARMITAGE I.T. CONSULTING LTD (08861748)
- Filing history for ARMITAGE I.T. CONSULTING LTD (08861748)
- People for ARMITAGE I.T. CONSULTING LTD (08861748)
- More for ARMITAGE I.T. CONSULTING LTD (08861748)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2019 | DS01 | Application to strike the company off the register | |
29 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Ravindranath Jilla as a director on 1 November 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
29 Oct 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 July 2018 | |
17 Sep 2018 | AP01 | Appointment of Mr. Ravindranath Jilla as a director on 4 September 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
22 Mar 2018 | CH01 | Director's details changed for Mr Hari Bharadwaj on 21 March 2018 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
17 Feb 2017 | TM01 | Termination of appointment of Simranjit Kaur as a director on 17 February 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from 173-175 Suite 6, the Point Cheetham Hill Road Manchester M8 8LG England to 11 Woodford Avenue Gants Hill Ilford Essex IG2 6UF on 28 September 2015 | |
18 May 2015 | AP01 | Appointment of Ms Simranjit Kaur as a director on 1 February 2015 | |
24 Nov 2014 | AD01 | Registered office address changed from 81 Hamlyn House High Street Feltham Middlesex TW13 4GA to 173-175 Suite 6, the Point Cheetham Hill Road Manchester M8 8LG on 24 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
30 Oct 2014 | AD01 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 81 Hamlyn House High Street Feltham Middlesex TW13 4GA on 30 October 2014 | |
30 Oct 2014 | AP01 | Appointment of Mr Hari Bharadwaj as a director on 30 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Graham James Foster as a director on 30 October 2014 |