- Company Overview for IT STRATAGEMS LIMITED (11365468)
- Filing history for IT STRATAGEMS LIMITED (11365468)
- People for IT STRATAGEMS LIMITED (11365468)
- Insolvency for IT STRATAGEMS LIMITED (11365468)
- More for IT STRATAGEMS LIMITED (11365468)
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) |
---|---|---|---|
19 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2024 | |
20 Dec 2023 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Rd Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 20 December 2023 | |
04 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2023 | |
20 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2022 | |
12 Apr 2021 | AD01 | Registered office address changed from 21 Harrier Close Hemel Hempstead Hertfordshire HP3 0FW England to Regency House 45-53 Chorley New Rd Bolton BL1 4QR on 12 April 2021 | |
09 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2021 | LIQ01 | Declaration of solvency | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
15 Jan 2020 | PSC04 | Change of details for Mr Paul Philip Tough as a person with significant control on 6 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mr Paul Philip Tough on 6 January 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from Lysander House Sheethanger Lane Hemel Hempstead HP3 0BQ United Kingdom to 21 Harrier Close Hemel Hempstead Hertfordshire HP3 0FW on 15 January 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Paul Philip Tough on 5 August 2019 | |
03 Sep 2019 | PSC07 | Cessation of Ashfia Tough as a person with significant control on 4 February 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mr Paul Philip Tough as a person with significant control on 4 February 2019 | |
19 Aug 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
21 Feb 2019 | TM01 | Termination of appointment of Ashfia Tough as a director on 4 February 2019 | |
23 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 5 November 2018
|
|
16 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-16
|