ITH SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
27/04/2327 April 2023 | Certificate of change of name |
26/04/2326 April 2023 | Termination of appointment of a director |
26/04/2326 April 2023 | Registered office address changed from Dept 2 Owston Road Carcroft Doncaster DN6 8DA England to 16 Brandon Avenue Shiremoor Tyne and Wear NE27 0NJ on 2023-04-26 |
26/04/2326 April 2023 | Registered office address changed from 16 Brandon Avenue Shiremoor Tyne and Wear NE27 0NJ United Kingdom to 16 Brandon Avenue Shiremoor Newcastle upon Tyne NE27 0NJ on 2023-04-26 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-25 with updates |
26/04/2326 April 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Notification of Kerry Thompson as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Appointment of Kerry Thompson as a director on 2023-04-25 |
25/04/2325 April 2023 | Termination of appointment of Nuala Thornton as a director on 2023-04-25 |
25/04/2325 April 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-04-25 |
14/03/2314 March 2023 | Accounts for a dormant company made up to 2023-01-31 |
08/02/238 February 2023 | Notification of Nuala Thornton as a person with significant control on 2023-02-07 |
08/02/238 February 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-02-07 |
08/02/238 February 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-02-07 |
08/02/238 February 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 Owston Road Carcroft Doncaster DN6 8DA on 2023-02-08 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-07 with updates |
07/02/237 February 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-01-26 |
07/02/237 February 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-01-26 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Registered office address changed from The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-01-30 |
01/02/221 February 2022 | Accounts for a dormant company made up to 2022-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-01-28 |
28/01/2228 January 2022 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 2022-01-28 |
26/01/2126 January 2021 | 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