LED IT SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 06124150 |
Category | Private Limited Company |
Incorporated | 22 Feb 2007 |
Age | 17 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 5 months, 8 days |
SUMMARY
LED IT SOLUTIONS LTD is an dissolved private limited company with number 06124150. It was incorporated 17 years, 3 months, 8 days ago, on 22 February 2007 and it was dissolved 3 years, 5 months, 8 days ago, on 22 December 2020. The company address is 107 Image Court C/O Jpc Financial Ltd 107 Image Court C/O Jpc Financial Ltd, Walton On Thames, KT12 3PD, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Address
Type: AD01
Old address: C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY
Change date: 2020-04-30
New address: 107 Image Court C/O Jpc Financial Ltd 328-334 Molesey Road Walton on Thames Surrey KT12 3PD
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Address
Type: AD01
Old address: 1 Shuna Walk St Paul's Road London N1 2RB
New address: C/O Jpc Financial Ltd 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PY
Change date: 2015-02-18
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Felice Franco Roberto Castiglione
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / felice castiglione / 31/12/2008
Documents
Legacy
Date: 16 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 16/03/2009 from 1 shuna walk st paul's road london N1 2RB united kingdom
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 22/12/2008 from 1SHUNA walk st pauls road london N1 2RB
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / felice castiglione / 31/12/2007
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / michelina castiglione / 31/12/2007
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/2008 to 31/03/2008
Documents
Some Companies
CIRRUS BUILDING 6 INTERNATIONAL AVENUE, A B Z BUSINESS PARK,ABERDEEN,AB21 0BH
Number: | SC479055 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11288983 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC419979 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11372954 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 10112404 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TARA SIMS AND FAMILY FINANCIAL SERVICES LIMITED
30 RODDEN ROAD,FROME,BA11 2AH
Number: | 08370350 |
Status: | ACTIVE |
Category: | Private Limited Company |