ITPM SOLUTIONS LIMITED

Sfp Sfp, Marsh Wall, E14 9XQ, London
StatusDISSOLVED
Company No.06386698
CategoryPrivate Limited Company
Incorporated01 Oct 2007
Age16 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 4 months, 28 days

SUMMARY

ITPM SOLUTIONS LIMITED is an dissolved private limited company with number 06386698. It was incorporated 16 years, 7 months, 20 days ago, on 01 October 2007 and it was dissolved 4 years, 4 months, 28 days ago, on 24 December 2019. The company address is Sfp Sfp, Marsh Wall, E14 9XQ, London.



Company Fillings

Gazette dissolved liquidation

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-03

Old address: Brook Cottage 2a Whirlow Park Road Sheffield S11 9NP England

New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Gibbon

Change date: 2016-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-20

Officer name: Sarah Gibbon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

Old address: 18 Hartington Road Sheffield S7 2LE England

New address: Brook Cottage 2a Whirlow Park Road Sheffield S11 9NP

Change date: 2016-06-20

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Roger Gibbon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

New address: 18 Hartington Road Sheffield S7 2LE

Change date: 2015-12-08

Old address: 108 Brincliffe Edge Road Sheffield S11 9BX

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-01

Officer name: Sarah Gibbon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Gibbon

Change date: 2009-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 01 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET FINANCE & LEASING SOLUTIONS LIMITED

18 LONGTAIL RISE,HERNE BAY,CT6 5PZ

Number:09527897
Status:ACTIVE
Category:Private Limited Company

AYATI MANAGEMENT CONSULTING LIMITED

FLAT 81, ASPECTS,SUTTON,SM1 4FD

Number:09606338
Status:ACTIVE
Category:Private Limited Company

CALROME LTD

71 SJS ACCOUNTANCY & PAYROLL,SUTTON COLDFIELD,B75 5BH

Number:10299760
Status:ACTIVE
Category:Private Limited Company

GOOD & TILLOTSON LTD

2 THE STUDIOS,BOLTON,BL1 4JU

Number:11285055
Status:ACTIVE
Category:Private Limited Company

L WINDHAM PAINTING CONTRACTORS LTD

C/O KEEPERS ACCOUNTANCY 1ST FLOOR,BURGESS HILL,RH15 9AE

Number:06598654
Status:ACTIVE
Category:Private Limited Company

PROPERLY INTEGRATED PLANNING LIMITED

2A HESKETH DRIVE,WIGAN,WN6 0SF

Number:07529593
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source