- Company Overview for IT UK CONSULTING LTD (09264235)
- Filing history for IT UK CONSULTING LTD (09264235)
- People for IT UK CONSULTING LTD (09264235)
- More for IT UK CONSULTING LTD (09264235)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2018 | TM01 | Termination of appointment of Simone Mangione as a director on 14 June 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
09 Feb 2018 | AP01 | Appointment of Mr Simone Mangione as a director on 9 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Mario Danese as a director on 9 February 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
23 Jan 2018 | AP01 | Appointment of Mr Mario Danese as a director on 22 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
22 Jan 2018 | AP01 | Appointment of Mr Domenico Furfaro as a director on 22 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Ottavio Filardi as a director on 22 January 2018 | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | CONNOT | Change of name notice | |
12 Jan 2018 | AP01 | Appointment of Mr Ottavio Filardi as a director on 10 January 2018 | |
12 Jan 2018 | PSC07 | Cessation of Mario Danese as a person with significant control on 10 January 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of Mario Danese as a director on 10 January 2018 | |
10 Jan 2018 | TM02 | Termination of appointment of Miller & Co Secretaries Limited as a secretary on 10 January 2018 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
31 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2017 | CONNOT | Change of name notice | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
23 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
22 Jul 2016 | AD01 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 300 Vauxhall Bridge Road London SW1V 1AA on 22 July 2016 |