Advanced company searchLink opens in new window

CORPORATE INFORMATION TECHNOLOGY LTD

Company number 07743042

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
07 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
30 Nov 2016 AP01 Appointment of Mr Aleksas Gert as a director on 21 November 2016
30 Nov 2016 AD01 Registered office address changed from 2 Woodberry Grove London N12 0DR England to Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 30 November 2016
27 May 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
22 Mar 2016 AP02 Appointment of Monarch (Iom) Limited as a director on 15 January 2016
  • ANNOTATION Rectified This document was removed from the public register on 15/12/2016 as it was invalid or ineffective
22 Mar 2016 TM01 Termination of appointment of Rosita Gert as a director on 15 January 2016
26 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
20 Feb 2016 AP01 Appointment of Mrs Rosita Gert as a director on 15 January 2016
13 Nov 2015 AD01 Registered office address changed from 129 Ducks Hill Road Northwood Middlesex HA6 2SQ England to 2 Woodberry Grove London N12 0DR on 13 November 2015
04 Nov 2015 TM01 Termination of appointment of Hafid Dilaimi as a director on 31 August 2015
04 Nov 2015 AD01 Registered office address changed from 27 Hampton Road Twickenham TW2 5QE to 129 Ducks Hill Road Northwood Middlesex HA6 2SQ on 4 November 2015
08 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
08 Oct 2015 AP01 Appointment of Mr Hafid Dilaimi as a director on 15 January 2015
25 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
25 Sep 2015 TM01 Termination of appointment of Rosita Morar as a director on 15 January 2015
25 Sep 2015 TM01 Termination of appointment of Oksana Morar as a director on 15 January 2015
25 Sep 2015 TM01 Termination of appointment of Cole Stevens as a director on 15 January 2015
25 Sep 2015 TM01 Termination of appointment of Cole Stevens as a director on 15 January 2015
25 Sep 2015 TM01 Termination of appointment of Rosita Morar as a director on 15 January 2015
25 Sep 2015 TM01 Termination of appointment of Oksana Morar as a director on 15 January 2015
25 Sep 2015 TM02 Termination of appointment of Qfl Secretaries Limited as a secretary on 15 January 2015
14 May 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000