INFO TECH NETWORK SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 04754908 |
Category | Private Limited Company |
Incorporated | 06 May 2003 |
Age | 21 years, 30 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 6 months, 2 days |
SUMMARY
INFO TECH NETWORK SOLUTIONS LIMITED is an dissolved private limited company with number 04754908. It was incorporated 21 years, 30 days ago, on 06 May 2003 and it was dissolved 4 years, 6 months, 2 days ago, on 03 December 2019. The company address is 46, Discovery Dock West 46, Discovery Dock West, London, E14 9RT, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Notification of a person with significant control
Date: 06 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samantha Balasuriya
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
Old address: 131 Harbut Road London SW11 2rd
Change date: 2017-06-12
New address: 46, Discovery Dock West 2,South Quay Square London E14 9RT
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Samantha Balasuriya
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 10 Mar 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/05/04
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/04; full list of members
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
176 SCOTT HALL ROAD,LEEDS,LS7 3JS
Number: | 10773499 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 WOODLAND AVENUE,HOVE,BN3 6BN
Number: | 06619635 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,LLANGEFNI,LL77 7XA
Number: | 04412044 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STATION ROAD,POOLE,BH14 8UB
Number: | 10790564 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 PENNINGTON PARK,BELFAST,BT8 6GJ
Number: | NI622809 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CLEETHORPE ROAD,NORTH EAST LINCOLNSHIRE,DN31 3ER
Number: | 03505305 |
Status: | ACTIVE |
Category: | Private Limited Company |