- Company Overview for ITSONNET LIMITED (05318657)
- Filing history for ITSONNET LIMITED (05318657)
- People for ITSONNET LIMITED (05318657)
- Insolvency for ITSONNET LIMITED (05318657)
- More for ITSONNET LIMITED (05318657)
| 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) |
|---|---|---|---|
| 05 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
| 05 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 03 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2017 | |
| 04 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2016 | |
| 17 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2015 | |
| 07 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
| 07 Jan 2015 | LIQ MISC OC | Court order INSOLVENCY:court order re. Replacement of liquidator | |
| 07 Jan 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
| 31 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
| 31 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
| 31 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
| 29 Jul 2014 | AD01 | Registered office address changed from Ninth Floor 80 Mosley Street Manchester M2 3FX to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 29 July 2014 | |
| 29 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
| 29 Nov 2013 | TM01 | Termination of appointment of Rajinder Basi as a director | |
| 19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 14 May 2013 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|
|
| 14 May 2013 | RESOLUTIONS |
Resolutions
|
|
| 19 Apr 2013 | AP01 | Appointment of Mr Rajinder Singh Basi as a director | |
| 28 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
| 10 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 23 November 2012
|
|
| 10 Dec 2012 | CC04 | Statement of company's objects | |
| 07 Dec 2012 | CERTNM |
Company name changed investments in innovation LIMITED\certificate issued on 07/12/12
|
|
| 07 Dec 2012 | CONNOT | Change of name notice | |
| 30 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
| 23 Nov 2012 | AP01 | Appointment of Steven James Smith as a director |