ITAC SOLUTIONS LIMITED

09036554: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09036554
CategoryPrivate Limited Company
Incorporated13 May 2014
Age10 years, 19 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 7 months, 3 days

SUMMARY

ITAC SOLUTIONS LIMITED is an dissolved private limited company with number 09036554. It was incorporated 10 years, 19 days ago, on 13 May 2014 and it was dissolved 4 years, 7 months, 3 days ago, on 29 October 2019. The company address is 09036554: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: RP05

Change date: 2019-09-19

Default address: PO Box 4385, 09036554: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: Haleacre Farm Watchet Lane Little Kingshill Great Missenden HP16 0DR

Old address: 72C Stoke Road Slough Berkshire SL25 5AP

Change date: 2019-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Breed

Notification date: 2019-01-07

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

New address: 72C Stoke Road Slough Berkshire SL25 5AP

Old address: 4 Hensley Close Hitchin SG4 9QF England

Change date: 2017-10-13

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-10

Old address: C/O Anthony Breed 5 Riverview Shefford Bedfordshire SG17 5FL

New address: 4 Hensley Close Hitchin SG4 9QF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 13 May 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABLE ROLLER SHUTTERS LTD

UNIT 1A BALGRAY WORKS,DUNDEE,DD3 8SH

Number:SC436229
Status:ACTIVE
Category:Private Limited Company

AIMFUR HEALTH LIMITED

881 WASHWOOD HEATH ROAD,BIRMINGHAM,B8 2NA

Number:08784160
Status:ACTIVE
Category:Private Limited Company

ASHLEIGH LYON LIMITED

112A CUMBERNAULD ROAD,GLASGOW,G69 9AA

Number:SC551839
Status:ACTIVE
Category:Private Limited Company

FERNHURST DESIGN & DETAILING LIMITED

9 SHAWHURST LANE,BIRMINGHAM,B47 5HL

Number:10785923
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OLD FORGE (NORTH CAVE) LIMITED

51 BECK ROAD,BROUGH,HU15 2JJ

Number:02898945
Status:ACTIVE
Category:Private Limited Company

PAC PROJECT ADVISORS UK LIMITED

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:02730371
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