Advanced company searchLink opens in new window

YOUR COMPANY IT LTD

Company number 07561916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
11 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Mar 2014 AD01 Registered office address changed from 45 St. Marys Road London W5 5RG on 28 March 2014
19 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Oct 2013 AD01 Registered office address changed from 24 Osterley Gardens Chevy Road Southall Middlesex UB2 4UW England on 10 October 2013
22 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
26 Mar 2013 CERTNM Company name changed your company mobiles LTD\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-17
26 Mar 2013 CONNOT Change of name notice
15 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
07 Dec 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
17 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2012 TM02 Termination of appointment of a secretary
26 Jan 2012 TM01 Termination of appointment of Glen D'sa as a director
01 Dec 2011 AP01 Appointment of Glen Erasmo D'sa as a director
14 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)