- Company Overview for INTERNATIONAL TECHNOLOGY SOLUTIONS GROUP LTD (12421383)
- Filing history for INTERNATIONAL TECHNOLOGY SOLUTIONS GROUP LTD (12421383)
- People for INTERNATIONAL TECHNOLOGY SOLUTIONS GROUP LTD (12421383)
- More for INTERNATIONAL TECHNOLOGY SOLUTIONS GROUP LTD (12421383)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2022 | DS01 | Application to strike the company off the register | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2021 | TM01 | Termination of appointment of Timothy Lloyd Williams as a director on 12 October 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of David John Keegan as a director on 12 October 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of Stephen John Pass as a director on 12 October 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 5100 Beach Drive Waterbeach Cambridge CB25 9TL England to Hillside Forge Northlew Okehampton EX20 3NR on 17 February 2021 | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
02 Mar 2020 | AP01 | Appointment of Mr Lee James Norvall as a director on 20 February 2020 | |
23 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-23
|