- Company Overview for THE IT CONTENT FACTORY LTD. (09332427)
- Filing history for THE IT CONTENT FACTORY LTD. (09332427)
- People for THE IT CONTENT FACTORY LTD. (09332427)
- More for THE IT CONTENT FACTORY LTD. (09332427)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2022 | DS01 | Application to strike the company off the register | |
03 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
04 Jan 2021 | PSC04 | Change of details for Mrs Asa Burke as a person with significant control on 18 December 2018 | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 May 2019 | AD01 | Registered office address changed from 14 Lindbergh Rise Whiteley Fareham PO15 7HJ England to 31a Charnham Street Hungerford Berkshire RG17 0EJ on 1 May 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
19 Dec 2018 | PSC04 | Change of details for a person with significant control | |
19 Dec 2018 | CH01 | Director's details changed for Ms. Åsa Christina Burke on 18 December 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
27 Sep 2016 | CH01 | Director's details changed for Ms. Åsa Christina Burke on 19 September 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from 15 Shalbourne Close Hungerford Berkshire RG17 0QH to 14 Lindbergh Rise Whiteley Fareham PO15 7HJ on 22 September 2016 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jul 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
18 Nov 2015 | AD01 | Registered office address changed from 3 Park Cottages Hungerford Park Hungerford Berkshire RG17 0UU United Kingdom to 15 Shalbourne Close Hungerford Berkshire RG17 0QH on 18 November 2015 |