About

Registered Number: 06772796
Date of Incorporation: 15/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, BS8 2NH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.