Advanced company searchLink opens in new window

381 IT SOLUTIONS LTD

Company number 09412341

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2023 AD01 Registered office address changed from 16B Alveston Grove Birmingham B9 5JP England to 66 Earl Street Maidstone Kent ME14 1PS on 9 August 2023
09 Aug 2023 LIQ02 Statement of affairs
09 Aug 2023 600 Appointment of a voluntary liquidator
09 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-05
21 Dec 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
29 Oct 2022 AA Total exemption full accounts made up to 30 January 2022
04 Oct 2022 AD01 Registered office address changed from 380 Stratford Road Sparkhill Birmingham B11 4AB England to 16B Alveston Grove Birmingham B9 5JP on 4 October 2022
10 Jan 2022 CS01 Confirmation statement made on 3 November 2021 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 30 January 2021
09 Feb 2021 AA Total exemption full accounts made up to 30 January 2020
02 Feb 2021 CS01 Confirmation statement made on 3 November 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 January 2019
24 Dec 2019 CS01 Confirmation statement made on 3 November 2019 with updates
30 Oct 2019 AA01 Previous accounting period shortened from 1 February 2019 to 30 January 2019
29 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 1 February 2019
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2019 CS01 Confirmation statement made on 3 November 2018 with updates
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2018 CS01 Confirmation statement made on 3 November 2017 with no updates
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
12 Jan 2017 CERTNM Company name changed zs developers LTD\certificate issued on 12/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
21 Nov 2016 AD01 Registered office address changed from 3 Colonial Road Birmingham B9 5NR to 380 Stratford Road Sparkhill Birmingham B11 4AB on 21 November 2016