Advanced company searchLink opens in new window

365 IT SUBCO NO.1 LIMITED

Company number 04366702

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)
04 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2012 DS01 Application to strike the company off the register
12 Apr 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
Statement of capital on 2012-04-12
  • GBP 120,762.69
10 Apr 2012 AD01 Registered office address changed from 4 Cartel Business Centre Stroudley Road Basingstoke Hampshire RG24 8FW on 10 April 2012
06 Mar 2012 TM01 Termination of appointment of Peter Maclean as a director on 22 September 2011
01 Dec 2011 CERTNM Company name changed 5I LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-24
01 Dec 2011 CONNOT Change of name notice
26 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer share cap 22/09/2011
30 Jun 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
06 Jun 2011 AD03 Register(s) moved to registered inspection location
06 Jun 2011 AD02 Register inspection address has been changed
20 May 2011 AP04 Appointment of Mb Secretaries Limited as a secretary
22 Feb 2011 AUD Auditor's resignation
07 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
05 Jan 2011 TM02 Termination of appointment of Alastair Ferguson as a secretary
05 Jan 2011 TM01 Termination of appointment of Alastair Ferguson as a director
29 Oct 2010 AA Full accounts made up to 31 December 2009
30 Sep 2010 AP03 Appointment of Mr Alastair William Ferguson as a secretary
30 Sep 2010 TM02 Termination of appointment of David Hearn as a secretary
30 Sep 2010 TM01 Termination of appointment of David Hearn as a director
30 Sep 2010 AP01 Appointment of Mr Alastair William Ferguson as a director
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 7
24 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for David Gareth Hearn on 5 February 2010