ST DAVID'S IT SOLUTIONS LIMITED

4 King Square, Bridgwater, TA6 3YF, Somerset
StatusDISSOLVED
Company No.06989928
CategoryPrivate Limited Company
Incorporated13 Aug 2009
Age14 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution16 Oct 2018
Years5 years, 7 months, 29 days

SUMMARY

ST DAVID'S IT SOLUTIONS LIMITED is an dissolved private limited company with number 06989928. It was incorporated 14 years, 10 months, 1 day ago, on 13 August 2009 and it was dissolved 5 years, 7 months, 29 days ago, on 16 October 2018. The company address is 4 King Square, Bridgwater, TA6 3YF, Somerset.



Company Fillings

Gazette dissolved compulsory

Date: 16 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-30

Officer name: Mr Bertie Bowser

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard George Turner

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Huw Beynon

Change date: 2012-01-01

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2012

Action Date: 19 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-19

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2012

Action Date: 19 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-19

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bertie Bowser

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2012

Action Date: 19 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-19

Capital : 10 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Incorporation company

Date: 13 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANTI ARCHITECTS LIMITED

361-373 CITY ROAD,,EC1V 1AS

Number:06502119
Status:ACTIVE
Category:Private Limited Company

COFFEE STATION NORTH EAST LIMITED

78-82 FRONT STREET,CO DURHAM,DH9 0HU

Number:06253806
Status:ACTIVE
Category:Private Limited Company

IAN C SURGEY LTD

213 ABBEY ROAD,BARROW IN FURNESS,LA14 5JY

Number:08057294
Status:ACTIVE
Category:Private Limited Company

MEDICAL CPD LTD

FLAT 88,LONDON,E1 4SG

Number:11736976
Status:ACTIVE
Category:Private Limited Company

SCIENCEDOCKS LIMITED

63 WREXHAM ROAD,LONDON,E3 2TJ

Number:11099205
Status:ACTIVE
Category:Private Limited Company

SEYMOUR-IT LIMITED

148 FRIERN ROAD,LONDON,SE22 0BA

Number:06837423
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