- Company Overview for DESTINATION IT LTD (11053423)
- Filing history for DESTINATION IT LTD (11053423)
- People for DESTINATION IT LTD (11053423)
- More for DESTINATION IT LTD (11053423)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
19 Nov 2021 | AD01 | Registered office address changed from Destination It Ltd , Unit 1 , Skirmish Wood , Outwood Farm Road , Billericay Essex CM11 2TX United Kingdom to 3 Cherry Gardens Braintree CM77 7GH on 19 November 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
01 May 2021 | AD01 | Registered office address changed from Destination It Ltd Unit 1 Skirmish Wood Outwood Farm Road Billericay Essex CM11 2TX England to Destination It Ltd , Unit 1 , Skirmish Wood , Outwood Farm Road , Billericay Essex CM11 2TX on 1 May 2021 | |
01 May 2021 | AD01 | Registered office address changed from 77-89 Outwood Farm Road Billericay CM11 2TX England to Destination It Ltd Unit 1 Skirmish Wood Outwood Farm Road Billericay Essex CM11 2TX on 1 May 2021 | |
30 Dec 2020 | CS01 | Confirmation statement made on 30 December 2020 with updates | |
07 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
03 Dec 2020 | CH01 | Director's details changed for Mr Derrick John Pack on 1 December 2020 | |
03 Dec 2020 | PSC04 | Change of details for Mr Derrick John Pack as a person with significant control on 1 December 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from 3 Cherry Gardens Black Notley Braintree Essex CM77 7GH to 77-89 Outwood Farm Road Billericay CM11 2TX on 3 December 2020 | |
16 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
16 Nov 2020 | AA | Micro company accounts made up to 30 November 2018 | |
16 Nov 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
16 Nov 2020 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
12 Nov 2020 | AD01 | Registered office address changed from 118 High Street, Arion Business Centre, Harriet House Erdington Birmingham B23 6BG England to 3 Cherry Gardens Black Notley Braintree Essex CM77 7GH on 12 November 2020 | |
11 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2017 | AD01 | Registered office address changed from 118 Arion Business Centre High Street Harriet House Erdington Birmingham B23 6BG England to 118 High Street, Arion Business Centre, Harriet House Erdington Birmingham B23 6BG on 4 December 2017 |