- Company Overview for VALUE FOR MONEY IT CONSULTANCY LIMITED (09313717)
- Filing history for VALUE FOR MONEY IT CONSULTANCY LIMITED (09313717)
- People for VALUE FOR MONEY IT CONSULTANCY LIMITED (09313717)
- Insolvency for VALUE FOR MONEY IT CONSULTANCY LIMITED (09313717)
- More for VALUE FOR MONEY IT CONSULTANCY LIMITED (09313717)
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 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2023 | |
29 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
05 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2023 | AD01 | Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street Leman Street London E1 8EU on 13 April 2023 | |
31 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2022 | |
06 Dec 2021 | AD01 | Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 6 December 2021 | |
06 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2021 | LIQ02 | Statement of affairs | |
06 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2020 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
20 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
16 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
07 Feb 2018 | AD01 | Registered office address changed from 15 Granville Place Elm Park Road Pinner Middlesex HA5 3NF England to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 7 February 2018 | |
16 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
04 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Jul 2017 | AD01 | Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA England to 15 Granville Place Elm Park Road Pinner Middlesex HA5 3NF on 13 July 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with no updates |