Advanced company searchLink opens in new window

AIS (2000) LIMITED

Company number 00935045

Filter by category

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2013 DS01 Application to strike the company off the register
04 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1,000
15 Mar 2013 AA01 Current accounting period extended from 30 September 2012 to 31 March 2013
04 Jul 2012 AA Full accounts made up to 30 September 2011
11 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
01 Sep 2011 TM01 Termination of appointment of Patrick Colvin as a director
01 Jul 2011 AA Full accounts made up to 30 September 2010
04 May 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
30 Jun 2010 AA Full accounts made up to 30 September 2009
28 Apr 2010 AP01 Appointment of Patrick Colvin as a director
20 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
15 Dec 2009 CH03 Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009
30 Sep 2009 287 Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
31 Jul 2009 AA Full accounts made up to 30 September 2008
22 Apr 2009 363a Return made up to 22/03/09; full list of members
17 Jan 2009 288c Director's Change of Particulars / kenneth russell / 01/12/2008 / HouseName/Number was: , now: 3; Street was: the grange, now: the limes yard; Area was: 2 lower farm lane east end, now: silver street; Post Town was: furneux pelham buntingford, now: stansted; Post Code was: SG9 0JT, now: CM24 8HE
31 Jul 2008 AA Full accounts made up to 30 September 2007
11 Apr 2008 363a Return made up to 22/03/08; full list of members
16 Jan 2008 287 Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH
03 Aug 2007 AA Full accounts made up to 30 September 2006
11 May 2007 363a Return made up to 22/03/07; full list of members
10 May 2007 288c Director's particulars changed