Advanced company searchLink opens in new window

IT INFRASTRUCTURE CONSULTANCY LIMITED

Company number 12054343

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-03
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted