FIRTH IT CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 07409427 |
Category | Private Limited Company |
Incorporated | 15 Oct 2010 |
Age | 13 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2024 |
Years | 4 months, 1 day |
SUMMARY
FIRTH IT CONSULTANCY LIMITED is an dissolved private limited company with number 07409427. It was incorporated 13 years, 8 months ago, on 15 October 2010 and it was dissolved 4 months, 1 day ago, on 14 February 2024. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Aug 2023
Action Date: 14 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-14
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Address
Type: AD01
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Change date: 2022-08-24
Old address: 180a Goldhurst Terrace London NW6 3HN England
Documents
Liquidation voluntary declaration of solvency
Date: 24 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 21 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-18
Officer name: Mr Benjamin Mark Firth
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-21
New address: 180a Goldhurst Terrace London NW6 3HN
Old address: 53 Martial Daire Boulevard Brackley Northamptonshire NN13 6LS
Documents
Change account reference date company previous extended
Date: 13 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 01 Nov 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Firth
Change date: 2016-07-01
Documents
Confirmation statement with updates
Date: 30 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Address
Type: AD01
New address: 53 Martial Daire Boulevard Brackley Northamptonshire NN13 6LS
Change date: 2015-03-26
Old address: Flat 2 179 Gloucester Avenue London NW1 8LA
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Change person director company with change date
Date: 04 Nov 2013
Action Date: 25 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-25
Officer name: Mr Ben Firth
Documents
Change registered office address company with date old address
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-04
Old address: Flat 206 Leamore Court 1 Meath Cresent London E2 London E2 0QA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Some Companies
70-72 BLACKBURN RD,ACCRINGTON,BB5 1LE
Number: | 11450465 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 CRESCENT ROAD,NEW BARNET,EN4 8SB
Number: | 09759815 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,CROYDON,CR0 2XP
Number: | 05040819 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 BRUNEL COURT DEAN ROAD,BRISTOL,BS37 5PD
Number: | 11795882 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 MOUNT PLEASANT FARM,UCKFIELD,TN22 4AN
Number: | 10462705 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR TIR Y FARCHNAD,SWANSEA,SA4 3GS
Number: | 11947948 |
Status: | ACTIVE |
Category: | Private Limited Company |