IJS SOLUTIONS LTD

Flat 5 105 Brabazon Street, London, E14 6RJ, England
StatusDISSOLVED
Company No.11121435
CategoryPrivate Limited Company
Incorporated21 Dec 2017
Age6 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 1 month, 1 day

SUMMARY

IJS SOLUTIONS LTD is an dissolved private limited company with number 11121435. It was incorporated 6 years, 5 months, 29 days ago, on 21 December 2017 and it was dissolved 3 years, 1 month, 1 day ago, on 18 May 2021. The company address is Flat 5 105 Brabazon Street, London, E14 6RJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

New address: Flat 5 105 Brabazon Street London E14 6RJ

Change date: 2021-02-25

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 28 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2021

Action Date: 28 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-28

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-14

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Irma Straigyte

Change date: 2020-12-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-03

Psc name: Irma Straigyte

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Irma Straigyte

Change date: 2019-03-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-29

Psc name: Irma Straigyte

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Irma Straigyte

Change date: 2018-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-09

Officer name: Irma Straigyte

Documents

View document PDF

Incorporation company

Date: 21 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELFAST LINK TRAINING SERVICES LIMITED

NORTHUMBERLAND INDUSTRIAL ESTATE,BELFAST,BT13 2JF

Number:NP000206
Status:ACTIVE
Category:Industrial and Provident Society

BRIGHT PIXEL (UK) LIMITED

SUITE 42, SHENLEY PAVILIONS CHALKDELL DRIVE,MILTON KEYNES,MK5 6LB

Number:06057118
Status:ACTIVE
Category:Private Limited Company

CULTURELEAN CONSULTANCY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09798391
Status:ACTIVE
Category:Private Limited Company

HARRIDGE GROUP LONDON LTD

118 SOUTH EALING ROAD,LONDON,W5 4QJ

Number:08484823
Status:ACTIVE
Category:Private Limited Company

LENSCAPERS LTD.

BAZILS,SHERBORNE,DT9 5HR

Number:11034327
Status:ACTIVE
Category:Private Limited Company

MATTHEW CRIGHTON LTD

39 LITTLE BORNES,LONDON,SE21 8SD

Number:08563993
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