Having been setup in 2008, Itf Solutions Ltd have registered office in Bristol, it has a status of "Dissolved". Burton, Anya Louise, Mallender, Amanda, Pollinger, Neil Martin Edward, Lomax, Simon Craig, Pycock, Matthew Benjamin are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOMAX, Simon Craig | 18 August 2011 | 15 July 2015 | 1 |
PYCOCK, Matthew Benjamin | 18 August 2011 | 18 July 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, Anya Louise | 08 November 2017 | - | 1 |
MALLENDER, Amanda | 30 October 2015 | 01 December 2017 | 1 |
POLLINGER, Neil Martin Edward | 15 December 2008 | 30 October 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 December 2019 | |
CS01 - N/A | 16 December 2019 | |
DS01 - Striking off application by a company | 12 December 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 19 December 2017 | |
TM02 - Termination of appointment of secretary | 19 December 2017 | |
AP03 - Appointment of secretary | 09 November 2017 | |
MR04 - N/A | 06 September 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 21 December 2016 | |
AD01 - Change of registered office address | 07 December 2016 | |
TM01 - Termination of appointment of director | 20 July 2016 | |
TM01 - Termination of appointment of director | 15 July 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 16 December 2015 | |
AP03 - Appointment of secretary | 30 October 2015 | |
TM02 - Termination of appointment of secretary | 30 October 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 09 February 2015 | |
MR01 - N/A | 10 September 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 03 January 2013 | |
SH01 - Return of Allotment of shares | 07 December 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AP01 - Appointment of director | 19 August 2011 | |
CERTNM - Change of name certificate | 18 August 2011 | |
AD01 - Change of registered office address | 18 August 2011 | |
AP01 - Appointment of director | 18 August 2011 | |
AP01 - Appointment of director | 18 August 2011 | |
TM01 - Termination of appointment of director | 18 August 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 24 January 2011 | |
CERTNM - Change of name certificate | 16 March 2010 | |
CONNOT - N/A | 16 March 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 31 October 2009 | |
225 - Change of Accounting Reference Date | 02 February 2009 | |
288a - Notice of appointment of directors or secretaries | 29 January 2009 | |
288a - Notice of appointment of directors or secretaries | 28 January 2009 | |
288b - Notice of resignation of directors or secretaries | 19 December 2008 | |
NEWINC - New incorporation documents | 15 December 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 September 2014 | Fully Satisfied |
N/A |