INFORMATION TECHNOLOGY PROTECTION SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 09719033 |
Category | Private Limited Company |
Incorporated | 05 Aug 2015 |
Age | 8 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 7 months, 1 day |
SUMMARY
INFORMATION TECHNOLOGY PROTECTION SOLUTIONS LIMITED is an dissolved private limited company with number 09719033. It was incorporated 8 years, 9 months, 27 days ago, on 05 August 2015 and it was dissolved 7 months, 1 day ago, on 31 October 2023. The company address is 9 Rochester Road Rochester Road 9 Rochester Road Rochester Road, Rochester, ME2 1AD, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type micro entity
Date: 11 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type micro entity
Date: 29 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type micro entity
Date: 20 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type micro entity
Date: 05 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
Old address: Unit 2 Unit 2 Crown Yard Bedgebury Estate Goudhurst Kent TN17 2RZ England
New address: 9 Rochester Road Rochester Road Cuxton Rochester ME2 1AD
Change date: 2017-05-03
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Appoint person director company with name date
Date: 07 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Mr David Brian Marsh
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-14
Officer name: Sarah Elizabeth Taylor
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-14
Officer name: Derek Michael Taylor
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
New address: Unit 2 Unit 2 Crown Yard Bedgebury Estate Goudhurst Kent TN17 2RZ
Old address: C/O Smith Malhotra Ltd 40-42 High Street Newington Sittingbourne Kent ME9 7JL United Kingdom
Change date: 2016-04-20
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11669409 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTIVE OFFSHORE GROUP HOLDINGS LIMITED
MOTIVE SERVICES CAIRNTON ROAD,BANFF,AB45 2LR
Number: | SC619557 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL HARRIS ART SELECTIONS LIMITED
110A MAXWELL AVENUE,GLASGOW,G61 1HU
Number: | SC064145 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 CHURCHILL COURT,HARROW,HA2 7SA
Number: | 00821931 |
Status: | ACTIVE |
Category: | Private Limited Company |
367B CHURCH ROAD,BRISTOL,BS36 2AQ
Number: | 10354049 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAURELS PARK HILL,LOUGHTON,IG10 4ES
Number: | 01681127 |
Status: | ACTIVE |
Category: | Private Limited Company |