- Company Overview for AIS (2000) LIMITED (00935045)
- Filing history for AIS (2000) LIMITED (00935045)
- People for AIS (2000) LIMITED (00935045)
- Charges for AIS (2000) LIMITED (00935045)
- More for AIS (2000) LIMITED (00935045)
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
|
|
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 |