GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-03
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 2, St Vincent House 99a Station Road London E4 7BU. Change occurred on 2022-08-09. Company's previous address: Office 19, Banners Building 620 Attercliffe Road Sheffield S9 3QS England.
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 11th, July 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 19, Banners Building 620 Attercliffe Road Sheffield S9 3QS. Change occurred on 2021-11-24. Company's previous address: C/O Barrywills Accountants Office G02a Spaces Acero, 1 Concourse Way Sheffield S1 2BJ England.
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-03
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Barrywills Accountants Office G02a Spaces Acero, 1 Concourse Way Sheffield S1 2BJ. Change occurred on 2021-04-22. Company's previous address: Office G02a Spaces Acero 1 Concourse Way Sheffield S1 2BJ England.
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office G02a Spaces Acero 1 Concourse Way Sheffield S1 2BJ. Change occurred on 2021-01-09. Company's previous address: 81a Old Church Road London E4 6st.
filed on: 9th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-09-03 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-01
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 3rd, September 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-01
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-03
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-10
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-10
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-10
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 20th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-10
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-06-12
filed on: 12th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2017-06-09
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-09
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 25th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-30
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-01-31
filed on: 10th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-30
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 5th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-30
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-01
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-01
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed am traders (uk) LTDcertificate issued on 18/11/14
filed on: 18th, November 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-11-18
filed on: 18th, November 2014
| resolution
|
|
AP01 |
New director was appointed on 2014-09-01
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-01-31
filed on: 2nd, October 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-01
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Norfolk Road Ilford Essex IG3 8LQ on 2014-07-05
filed on: 5th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-30
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-07: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 36a Norfolk Road Ilford Essex IG3 8LQ England on 2013-12-16
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed london it solutions LTDcertificate issued on 20/11/13
filed on: 20th, November 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-11-18
change of name
|
|
CONNOT |
Change of name notice
filed on: 20th, November 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-15
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1 First Floor 81 Old Church Road London E4 6ST United Kingdom on 2013-11-15
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-11-15
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
AP02 |
Appointment (date: 2013-10-16) of a member
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-01-31
filed on: 16th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-30
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-12
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-02-20
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Tolvaddon Close Woking Surrey GU21 3LS United Kingdom on 2013-02-20
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Venton Close Woking GU21 3BX England on 2013-01-13
filed on: 13th, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-01-12 director's details were changed
filed on: 13th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, January 2012
| incorporation
|
Free Download
(7 pages)
|