ITTIAM E-SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 09660669 |
Category | Private Limited Company |
Incorporated | 29 Jun 2015 |
Age | 8 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 19 days |
SUMMARY
ITTIAM E-SOLUTIONS LTD is an dissolved private limited company with number 09660669. It was incorporated 8 years, 11 months, 2 days ago, on 29 June 2015 and it was dissolved 3 years, 7 months, 19 days ago, on 13 October 2020. The company address is 13 Barrow Hill Close Holborough Lakes 13 Barrow Hill Close Holborough Lakes, Kent, ME6 5FX, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Dissolution application strike off company
Date: 15 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 11 Aug 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-08
Psc name: Ms Jai Kale
Documents
Cessation of a person with significant control
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-08
Psc name: Rajas Shanbhag
Documents
Cessation of a person with significant control
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jai Kale
Cessation date: 2017-08-08
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-08
Psc name: Jai Kale
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-08
Psc name: Rajas Shanbhag
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rajas Shanbhag
Change date: 2017-06-01
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Address
Type: AD01
New address: 13 Barrow Hill Close Holborough Lakes Snodland Kent ME6 5FX
Change date: 2017-07-12
Old address: Flat 29 Platinum Riverside 17 Bessemer Place North Greenwich SE10 0GP England
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Change person director company with change date
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-26
Officer name: Mr Rajas Shanbhag
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-26
New address: Flat 29 Platinum Riverside 17 Bessemer Place North Greenwich SE10 0GP
Old address: 50 Lockesfield Place Isle of Dogs London E14 3AJ England
Documents
Some Companies
81 HIGH STREET,ST NEOTS,PE19 6QH
Number: | 06035531 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 2, 1ST FLOOR,SEVENOAKS,TN13 1DB
Number: | 09181980 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 TURNERS HILL,CHESHUNT,EN8 9BH
Number: | 07569638 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 SHAW HEAD DRIVE,MANCHESTER,M35 0SD
Number: | 11202891 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LORD AVENUE,ILFORD,IG5 0HP
Number: | 08865678 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
268 ASHINGDON ROAD,ROCHFORD,SS4 1TQ
Number: | 10164572 |
Status: | ACTIVE |
Category: | Private Limited Company |