- Company Overview for IT INFRASTRUCTURE CONSULTANCY LIMITED (12054343)
- Filing history for IT INFRASTRUCTURE CONSULTANCY LIMITED (12054343)
- People for IT INFRASTRUCTURE CONSULTANCY LIMITED (12054343)
- Registers for IT INFRASTRUCTURE CONSULTANCY LIMITED (12054343)
- More for IT INFRASTRUCTURE CONSULTANCY LIMITED (12054343)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Sep 2021 | RP05 | Registered office address changed to PO Box 4385, 12054343: Companies House Default Address, Cardiff, CF14 8LH on 22 September 2021 | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2020 | PSC04 | Change of details for Mr John Kennedy Rosario Fernandes as a person with significant control on 21 July 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Mr John Kennedy Rosario Fernandes on 21 July 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Mr John Kennedy Rosario Fernandes on 21 July 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Mr John Kennedy Rosario Fernandes on 21 July 2020 | |
21 Jul 2020 | CH03 | Secretary's details changed for Mr John Kennedy Rosario Fernandes on 21 July 2020 | |
21 Jul 2020 | PSC04 | Change of details for Mr John Kennedy Rosario Fernandes as a person with significant control on 21 July 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA England to Kemp House 160 City Road London Greater London EC1V 2NX on 21 July 2020 | |
21 Jul 2020 | EH01 | Elect to keep the directors' register information on the public register | |
20 Jul 2020 | CH03 | Secretary's details changed for Mr John Fernandes on 20 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
05 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2020 | PSC01 | Notification of John Kennedy Rosario Fernandes as a person with significant control on 3 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 3 July 2020 | |
03 Jul 2020 | AP03 | Appointment of Mr John Fernandes as a secretary on 3 July 2020 | |
03 Jul 2020 | AP01 | Appointment of Mr John Fernandes as a director on 3 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 3 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 3 July 2020 | |
03 Jul 2020 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 3 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 3 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
03 Jul 2020 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA on 3 July 2020 | |
17 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-17
|