- Company Overview for ITECHNOCRATS CONSULTING LIMITED (06565410)
- Filing history for ITECHNOCRATS CONSULTING LIMITED (06565410)
- People for ITECHNOCRATS CONSULTING LIMITED (06565410)
- More for ITECHNOCRATS CONSULTING LIMITED (06565410)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2018 | AD01 | Registered office address changed from Unit 43 295 Kingsland Road Benyon Wharf London E8 4DQ England to 82 Roundwood Court 3 Meath Crescent London E2 0QL on 5 March 2018 | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Sep 2015 | AD01 | Registered office address changed from Flat 31 Nacovia House Townmead Road Imperial Wharf London SW6 2GW to Unit 43 295 Kingsland Road Benyon Wharf London E8 4DQ on 14 September 2015 | |
30 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-30
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Jul 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-07-20
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from Flat 31 Nacovia House Townmead Road Imperial Wharf London SW6 2GW England on 20 September 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from 186 Index Apartments Mercury Gardens Romford RM1 3HS England on 20 September 2013 | |
17 Apr 2013 | AR01 |
Annual return made up to 15 April 2013 with full list of shareholders
|
|
11 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
29 May 2012 | CH01 | Director's details changed for Nilesh Vasave on 21 December 2011 | |
29 May 2012 | TM02 | Termination of appointment of Priti Paliwal as a secretary | |
09 Jan 2012 | AD01 | Registered office address changed from 19 Friars Wharf Oxford OX1 1RU England on 9 January 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders |