Advanced company searchLink opens in new window

IT STRATAGEMS LIMITED

Company number 11365468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2021-03-26
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
  • GBP 2
16 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-16
  • GBP 20