Advanced company searchLink opens in new window

IT AID EUROPE LIMITED

Company number 03966583

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)
19 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
25 Aug 2015 4.68 Liquidators' statement of receipts and payments to 18 June 2015
18 Dec 2014 LIQ MISC OC Court order INSOLVENCY:Court order to remove/replace liquidator
18 Dec 2014 600 Appointment of a voluntary liquidator
18 Dec 2014 4.40 Notice of ceasing to act as a voluntary liquidator
20 Aug 2014 4.68 Liquidators' statement of receipts and payments to 18 June 2014
16 Aug 2014 AD01 Registered office address changed from Unit 9, Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX United Kingdom to 100 St James Road Northampton NN5 5LF on 16 August 2014
23 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Jul 2013 4.20 Statement of affairs with form 4.19
08 Jul 2013 600 Appointment of a voluntary liquidator
08 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 500
08 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
11 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
15 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr Michael Windsor-Hospodka on 1 April 2010
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
10 Nov 2009 CH03 Secretary's details changed for Sylva Windsor Hospodkova on 22 October 2009
10 Nov 2009 CH01 Director's details changed for Mr Michael Windsor-Hospodka on 22 October 2009
22 Oct 2009 AD01 Registered office address changed from Unit 9, Ryder Court Corby Northamptonshire NN18 9NX on 22 October 2009
20 Apr 2009 363a Return made up to 06/04/09; full list of members