IT & FINANCE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
10/01/2410 January 2024 | Registered office address changed from 24 Viscount Road Wigan WN5 0RE England to 20 Newport Street Wolverhampton WV10 9AQ on 2024-01-10 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
07/08/237 August 2023 | Termination of appointment of Muhammad Waqas Iqbal as a director on 2023-08-07 |
07/08/237 August 2023 | Registered office address changed from 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to 24 Viscount Road Wigan WN5 0RE on 2023-08-07 |
07/08/237 August 2023 | Appointment of Mr Mindaugas Levindravicius as a director on 2023-08-07 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-07 with updates |
07/08/237 August 2023 | Notification of Mindaugas Levindravicius as a person with significant control on 2023-08-07 |
07/08/237 August 2023 | Cessation of Muhammad Waqas Iqbal as a person with significant control on 2023-08-07 |
03/08/233 August 2023 | Termination of appointment of Toms Prieditis as a director on 2023-07-19 |
03/08/233 August 2023 | Notification of Muhammad Waqas Iqbal as a person with significant control on 2023-07-19 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with updates |
03/08/233 August 2023 | Cessation of Toms Prieditis as a person with significant control on 2023-07-19 |
03/08/233 August 2023 | Appointment of Mr Muhammad Waqas Iqbal as a director on 2023-07-19 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with updates |
19/07/2319 July 2023 | Cessation of Inga Lejniece as a person with significant control on 2023-07-19 |
19/07/2319 July 2023 | Appointment of Toms Prieditis as a director on 2023-07-19 |
19/07/2319 July 2023 | Notification of Toms Prieditis as a person with significant control on 2023-07-19 |
19/07/2319 July 2023 | Termination of appointment of Inga Lejniece as a director on 2023-07-19 |
05/07/235 July 2023 | Termination of appointment of Mindaugas Levindravicius as a director on 2023-07-05 |
05/07/235 July 2023 | Notification of Inga Lejniece as a person with significant control on 2023-07-05 |
05/07/235 July 2023 | Appointment of Inga Lejniece as a director on 2023-07-05 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with updates |
05/07/235 July 2023 | Cessation of Mindaugas Levindravicius as a person with significant control on 2023-07-05 |
21/06/2321 June 2023 | Registered office address changed from 24 Viscount Road Wigan WN5 0RE England to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 2023-06-21 |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Confirmation statement made on 2023-03-02 with no updates |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | Notification of Mindaugas Levindravicius as a person with significant control on 2022-01-10 |
08/11/228 November 2022 | Appointment of Mr Mindaugas Levindravicius as a director on 2022-10-25 |
08/11/228 November 2022 | Confirmation statement made on 2022-03-02 with updates |
08/11/228 November 2022 | Termination of appointment of Dainora Cerkauskaite as a director on 2022-01-10 |
08/11/228 November 2022 | Cessation of Dainora Cerkauskaite as a person with significant control on 2022-01-10 |
08/11/228 November 2022 | Registered office address changed from 2 Grafton Drive Willenhall WV13 3QP to 24 Viscount Road Wigan WN5 0RE on 2022-11-08 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/05/2028 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 2 GRAFTON DRIVE WOLVERHAMPTON WEST MIDLANDS WV13 3QP ENGLAND |
13/03/1913 March 2019 | DISS40 (DISS40(SOAD)) |
12/03/1912 March 2019 | FIRST GAZETTE |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM SUITE 3 308 FIRST FLOOR LINTHORPE ROAD MIDDLESBROUGH TS1 3QX ENGLAND |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 2 GRAFTON DRIVE WOLVERHAMPTON WOLVERHAMPTON WEST MIDLANDS WV13 3QP ENGLAND |
13/06/1713 June 2017 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM SUITE 3 308 FIRST FLOOR LINTHORPE ROAD MIDDLESBROUGH TS13QX |
13/06/1713 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
18/03/1718 March 2017 | DISS40 (DISS40(SOAD)) |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
14/03/1714 March 2017 | FIRST GAZETTE |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/08/1622 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GATIS PURVINS / 22/08/2016 |
17/12/1517 December 2015 | Annual return made up to 17 December 2015 with full list of shareholders |
17/12/1517 December 2015 | DIRECTOR APPOINTED MR GATIS PURVINS |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, DIRECTOR HUGO SIMPSON |
14/12/1514 December 2015 | COMPANY NAME CHANGED DISTRIBUTION STATION LIMITED CERTIFICATE ISSUED ON 14/12/15 |
14/09/1514 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company