Download leads from Nexok and grow your business. Find out more

Release IT Solutions Limited

Documents

Total Documents43
Total Pages147

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off
19 November 2013Final Gazette dissolved via voluntary strike-off
6 August 2013First Gazette notice for voluntary strike-off
6 August 2013First Gazette notice for voluntary strike-off
29 July 2013Application to strike the company off the register
29 July 2013Application to strike the company off the register
4 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
4 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
17 December 2012Total exemption full accounts made up to 29 February 2012
17 December 2012Total exemption full accounts made up to 29 February 2012
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
23 November 2011Total exemption small company accounts made up to 28 February 2011
23 November 2011Total exemption small company accounts made up to 28 February 2011
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
8 September 2010Total exemption small company accounts made up to 28 February 2010
8 September 2010Total exemption small company accounts made up to 28 February 2010
20 May 2010Termination of appointment of Cka Secretary Limited as a secretary
20 May 2010Termination of appointment of Cka Secretary Limited as a secretary
9 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 9 April 2010
9 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 9 April 2010
9 April 2010Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 9 April 2010
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
22 January 2010Total exemption small company accounts made up to 28 February 2009
22 January 2010Total exemption small company accounts made up to 28 February 2009
13 August 2009Director's Change of Particulars / nicholas tulip / 13/08/2009 / HouseName/Number was: , now: the cottage; Street was: the coach house, now: holmbush farm; Area was: mill place farm, now: brighton road; Post Town was: kingscote, now: henfield; Post Code was: RH19 4LG, now: BN5 9ST
13 August 2009Director's change of particulars / nicholas tulip / 13/08/2009
6 March 2009Return made up to 26/02/09; full list of members
6 March 2009Return made up to 26/02/09; full list of members
5 March 2009Director's change of particulars / nicholas tulip / 05/03/2009
5 March 2009Director's Change of Particulars / nicholas tulip / 05/03/2009 / HouseName/Number was: , now: the coach house; Street was: the coach house, now: mill place farm; Area was: mill place farm, now: kingscote; Post Town was: kingscote, now: east grinstead
7 January 2009Secretary's Change of Particulars / cka secretary LIMITED / 05/01/2009 / HouseName/Number was: 3RD, now: 1ST; Street was: floor maple house high street, now: floor; Area was: , now: metropolitan house darkes lane; Post Code was: EN6 5BS, now: EN6 1AG; Country was: , now: united kingdom
7 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009
24 December 2008Registered office changed on 24/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom
24 December 2008Registered office changed on 24/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom
28 May 2008Director's Change of Particulars / nicholas tulip / 22/05/2008 / HouseName/Number was: , now: the coach house; Street was: the coach house, now: mill place farm; Area was: mill place farm, now: kingscote; Post Town was: kingscote, now: east grinstead; Country was: , now: united kingdom
28 May 2008Director's change of particulars / nicholas tulip / 22/05/2008
28 May 2008Director's Change of Particulars / nicholas tulip / 22/05/2008 /
28 May 2008Director's change of particulars / nicholas tulip / 22/05/2008
26 February 2008Incorporation
26 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing