INTELLIGENT IT CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 06055619 |
Category | Private Limited Company |
Incorporated | 17 Jan 2007 |
Age | 17 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 1 month, 18 days |
SUMMARY
INTELLIGENT IT CONSULTANCY LTD is an dissolved private limited company with number 06055619. It was incorporated 17 years, 4 months, 13 days ago, on 17 January 2007 and it was dissolved 2 years, 1 month, 18 days ago, on 12 April 2022. The company address is 8 Spur Road 8 Spur Road, Portsmouth, PO6 3EB, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 12 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jan 2022
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 29 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Change account reference date company current extended
Date: 17 Feb 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-30
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Change to a person with significant control
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-22
Psc name: Mr Matthew Lee Lander
Documents
Change person director company with change date
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-22
Officer name: Mr Matthew Lee Lander
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Change to a person with significant control
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Lee Lander
Change date: 2018-03-07
Documents
Change person director company with change date
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Lee Lander
Change date: 2018-03-07
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Change person director company with change date
Date: 18 Feb 2014
Action Date: 02 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-02
Officer name: Mr Matthew Lee Lander
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Termination secretary company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Lander
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Change registered office address company with date old address
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Address
Type: AD01
Old address: 21a Eastoke Avenue Hayling Island Hampshire PO11 9QW
Change date: 2010-12-17
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 17 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Lee Lander
Change date: 2010-01-17
Documents
Accounts with accounts type total exemption small
Date: 10 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 29 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 31/01/09\gbp si 2@1=2\gbp ic 1/3\
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Some Companies
LOGIE HOUSE,DUNDEE,DD2 5QT
Number: | SC357195 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1G 0HZ
Number: | 07889982 |
Status: | ACTIVE |
Category: | Private Limited Company |
48-54 WEST STREET,BRISTOL,BS2 0BL
Number: | OC424140 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 LYTHAM ROAD,LYTHAM,FY8 4ND
Number: | 11693684 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED APPLE DIGITAL SOLUTIONS LTD,WESTON-SUPER-MARE,BS23 2QZ
Number: | 11758737 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010695 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |