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

Seventy Six It Limited

Documents

Total Documents56
Total Pages203

Filing History

12 August 2022Final Gazette dissolved following liquidation
12 May 2022Final account prior to dissolution in MVL (final account attached)
10 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-28
21 May 2021Micro company accounts made up to 31 January 2021
12 March 2021Previous accounting period shortened from 31 May 2021 to 31 January 2021
20 November 2020Micro company accounts made up to 31 May 2020
25 June 2020Confirmation statement made on 24 May 2020 with no updates
24 July 2019Micro company accounts made up to 31 May 2019
14 June 2019Confirmation statement made on 24 May 2019 with no updates
25 January 2019Micro company accounts made up to 31 May 2018
29 May 2018Confirmation statement made on 24 May 2018 with no updates
22 February 2018Micro company accounts made up to 31 May 2017
5 June 2017Confirmation statement made on 24 May 2017 with updates
5 June 2017Confirmation statement made on 24 May 2017 with updates
8 September 2016Total exemption small company accounts made up to 31 May 2016
8 September 2016Total exemption small company accounts made up to 31 May 2016
19 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
19 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
8 September 2015Total exemption small company accounts made up to 31 May 2015
8 September 2015Total exemption small company accounts made up to 31 May 2015
8 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
8 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
17 February 2015Director's details changed for Thomas Philip Blatch on 17 February 2015
17 February 2015Director's details changed for Thomas Philip Blatch on 17 February 2015
17 February 2015Registered office address changed from 22 Learmonth Court Edinburgh EH4 1PB to 8 Silverknowes Gardens Edinburgh EH4 5NB on 17 February 2015
17 February 2015Registered office address changed from 22 Learmonth Court Edinburgh EH4 1PB to 8 Silverknowes Gardens Edinburgh EH4 5NB on 17 February 2015
14 August 2014Total exemption small company accounts made up to 31 May 2014
14 August 2014Total exemption small company accounts made up to 31 May 2014
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
5 March 2014Registered office address changed from 39/2 Comely Bank Avenue Edinburgh EH4 1ES United Kingdom on 5 March 2014
5 March 2014Director's details changed for Thomas Philip Blatch on 5 March 2014
5 March 2014Registered office address changed from 39/2 Comely Bank Avenue Edinburgh EH4 1ES United Kingdom on 5 March 2014
5 March 2014Director's details changed for Thomas Philip Blatch on 5 March 2014
5 March 2014Registered office address changed from 39/2 Comely Bank Avenue Edinburgh EH4 1ES United Kingdom on 5 March 2014
5 March 2014Director's details changed for Thomas Philip Blatch on 5 March 2014
9 July 2013Total exemption small company accounts made up to 31 May 2013
9 July 2013Total exemption small company accounts made up to 31 May 2013
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
2 October 2012Total exemption small company accounts made up to 31 May 2012
2 October 2012Total exemption small company accounts made up to 31 May 2012
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
21 July 2011Total exemption small company accounts made up to 31 May 2011
21 July 2011Total exemption small company accounts made up to 31 May 2011
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders
9 May 2011Registered office address changed from 39/1 Comely Bank Avenue Edinburgh EH4 1ES United Kingdom on 9 May 2011
9 May 2011Registered office address changed from 39/1 Comely Bank Avenue Edinburgh EH4 1ES United Kingdom on 9 May 2011
9 May 2011Registered office address changed from 39/1 Comely Bank Avenue Edinburgh EH4 1ES United Kingdom on 9 May 2011
6 May 2011Registered office address changed from 1 2 Sunbury Place Edinburgh EH4 3BY United Kingdom on 6 May 2011
6 May 2011Registered office address changed from 1 2 Sunbury Place Edinburgh EH4 3BY United Kingdom on 6 May 2011
6 May 2011Registered office address changed from 1 2 Sunbury Place Edinburgh EH4 3BY United Kingdom on 6 May 2011
24 May 2010Incorporation
24 May 2010Incorporation
Sign up now to grow your client base. Plans & Pricing