I T TRANSITION LIMITED
Status | DISSOLVED |
Company No. | 03882389 |
Category | Private Limited Company |
Incorporated | 24 Nov 1999 |
Age | 24 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 19 days |
SUMMARY
I T TRANSITION LIMITED is an dissolved private limited company with number 03882389. It was incorporated 24 years, 6 months, 8 days ago, on 24 November 1999 and it was dissolved 4 years, 9 months, 19 days ago, on 13 August 2019. The company address is 272 Noak Hill Road 272 Noak Hill Road, Basildon, SS15 4DE, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Change account reference date company previous extended
Date: 30 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
New address: 272 Noak Hill Road C/O Btr Accountancy Basildon Essex SS15 4DE
Change date: 2018-01-08
Old address: 272 Btr Accountancy 272 Basildon Essex SS15 4DE United Kingdom
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-12
Old address: C/O Btr Accountancy 2 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD
New address: 272 Btr Accountancy 272 Basildon Essex SS15 4DE
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 26 Oct 2010
Action Date: 26 Oct 2010
Category: Address
Type: AD01
Old address: Third Floor 24 Chiswell Street London EC1Y 4YX
Change date: 2010-10-26
Documents
Change registered office address company with date old address
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-05
Old address: 1St Floor Colechurch House One London Bridge Walk London SE1 2SX
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Evans
Change date: 2009-11-24
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Susan Elizabeth Stefanik
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 04 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 04/10/05 from: 106-114 borough high street london SE1 1LB
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/03; full list of members
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 09 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 28/02/01
Documents
Legacy
Date: 07 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/00; full list of members
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
138 KNOLLYS ROAD STREATHAM LIMITED
FLAT 8 138 KNOLLYS ROAD,LONDON,SW16 2JU
Number: | 03003968 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYTESTREAM ELECTRICAL ENGINEERS & CONTRACTORS LIMITED
CHESNUT HOUSE,DARLINGTON,DL1 1QL
Number: | 02787549 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1H NORTHSIDE ARGYLE HOUSE,NORTHWOOD HILLS,HA6 1NW
Number: | OC311365 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ROMFORD GROUP ENVIRONMENTAL SERVICES LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE
Number: | 03924037 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SNOWBALL STRATEGIC MARKETING LTD
32 MANOR CLOSE,LONDON,NW9 9HD
Number: | 09389410 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 KING FISHER HEIGHTS,LONDON,E16 2GR
Number: | 11057117 |
Status: | ACTIVE |
Category: | Private Limited Company |