IT GLOBAL SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 07106348 |
Category | Private Limited Company |
Incorporated | 16 Dec 2009 |
Age | 14 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 12 Feb 2019 |
Years | 5 years, 3 months, 19 days |
SUMMARY
IT GLOBAL SOLUTIONS LTD is an dissolved private limited company with number 07106348. It was incorporated 14 years, 5 months, 18 days ago, on 16 December 2009 and it was dissolved 5 years, 3 months, 19 days ago, on 12 February 2019. The company address is Unit 4 The Courtyard Unit 4 The Courtyard, Cuckfield, RH17 5JF, West Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Feb 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Nov 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Appoint corporate secretary company with name date
Date: 16 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-12-15
Officer name: Fdi Secretaries Ltd
Documents
Termination secretary company with name termination date
Date: 16 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-15
Officer name: Kenneth Allwright
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
New address: Unit 4 the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF
Old address: C/O Itw Group 3 Heath Square, Boltro Road Haywards Heath West Sussex RH16 1BD
Change date: 2016-03-22
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Change person director company with change date
Date: 21 Jan 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Mr Victor Perez Cruz
Documents
Change person secretary company with change date
Date: 21 Jan 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-01
Officer name: Kenneth Allwright
Documents
Change registered office address company with date old address
Date: 11 Nov 2011
Action Date: 11 Nov 2011
Category: Address
Type: AD01
Old address: Craven House 121 Kingsway London London WC2B 6PA United Kingdom
Change date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Some Companies
OAKMERE,DURHAM,DH1 1TW
Number: | 06822916 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON HOUSE,LONDON,N3 1LF
Number: | 08949676 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT M WESTWOOD INDUSTRIAL,OLDHAM,OL9 9LZ
Number: | 03657703 |
Status: | ACTIVE |
Category: | Private Limited Company |
AGINCOURT HOUSE,NEWPORT,NP20 4PB
Number: | 07473082 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BOWLING GREEN LANE,LONDON,EC1R 0BD
Number: | 09538998 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CLAREMONT ROAD,NEWHAVEN,BN9 0NG
Number: | 09549164 |
Status: | ACTIVE |
Category: | Private Limited Company |