Advanced company searchLink opens in new window

INDIVIDUAL-IT LIMITED

Company number 08358959

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(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2016 AA Accounts for a dormant company made up to 31 August 2015
26 Feb 2016 DS01 Application to strike the company off the register
18 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
06 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
14 Jan 2015 TM01 Termination of appointment of Matthew David Knowles as a director on 17 June 2014
14 Jan 2015 TM01 Termination of appointment of Nicola Jane Dupont as a director on 17 June 2014
14 May 2014 AA Accounts for a dormant company made up to 30 August 2013
20 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
14 Mar 2013 TM02 Termination of appointment of Speafi Secretarial Limited as a secretary
14 Mar 2013 AP01 Appointment of Mr Matthew David Knowles as a director
01 Mar 2013 TM01 Termination of appointment of Matthew Knowles as a director
26 Feb 2013 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 26 February 2013
21 Feb 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 August 2013
21 Feb 2013 AP03 Appointment of Mr Gordon John Hamblin as a secretary
21 Feb 2013 TM01 Termination of appointment of Speafi Limited as a director
21 Feb 2013 TM01 Termination of appointment of Penelope Garden as a director
21 Feb 2013 AP01 Appointment of Mr Garry James Stevens as a director
21 Feb 2013 AP01 Appointment of Mr Rafi Arif Abdul Razzak as a director
21 Feb 2013 AP01 Appointment of Nicola Jane Dupont as a director
21 Feb 2013 AP01 Appointment of Mr Matthew David Knowles as a director
20 Feb 2013 CERTNM Company name changed yourco 263 LIMITED\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
14 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted