DO IT SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-02-04 |
| 04/02/254 February 2025 | Statement of affairs |
| 04/02/254 February 2025 | Appointment of a voluntary liquidator |
| 04/02/254 February 2025 | Resolutions |
| 14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
| 14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
| 11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
| 11/12/2411 December 2024 | Confirmation statement made on 2024-09-07 with updates |
| 11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
| 05/12/245 December 2024 | Notification of Gigi Technology Ltd as a person with significant control on 2024-04-15 |
| 05/12/245 December 2024 | Cessation of Lifetech Global Limited as a person with significant control on 2024-04-14 |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-06-30 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-09-07 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 02/11/222 November 2022 | Total exemption full accounts made up to 2022-06-30 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-09-07 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/08/216 August 2021 | Termination of appointment of Alastair John Macgregor as a director on 2021-07-29 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Current accounting period shortened from 2021-09-30 to 2021-06-30 |
| 13/01/2113 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 20/11/2020 November 2020 | REGISTERED OFFICE CHANGED ON 20/11/2020 FROM STUDIO 2 162-164 ABBEY STREET LONDON SE1 2AN ENGLAND |
| 20/11/2020 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN MACGREGOR / 20/11/2020 |
| 16/10/2016 October 2020 | DIRECTOR APPOINTED MR ALASTAIR JOHN MACGREGOR |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
| 04/03/204 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
| 05/07/195 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 02/11/182 November 2018 | APPOINTMENT TERMINATED, DIRECTOR SANDY MARTIN |
| 12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
| 14/05/1814 May 2018 | COMPANY NAME CHANGED VIVO SERVICES LIMITED CERTIFICATE ISSUED ON 14/05/18 |
| 07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM UNIT 2D09 SOUTH BANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN UNITED KINGDOM |
| 08/09/178 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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