- Company Overview for ATTIX5 UK LIMITED (04258219)
- Filing history for ATTIX5 UK LIMITED (04258219)
- People for ATTIX5 UK LIMITED (04258219)
- Charges for ATTIX5 UK LIMITED (04258219)
- Registers for ATTIX5 UK LIMITED (04258219)
- More for ATTIX5 UK LIMITED (04258219)
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 Oct 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
29 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 30 November 2015 | |
25 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2015 | TM01 | Termination of appointment of Douglas Leroy Frederick as a director on 9 September 2015 | |
17 Sep 2015 | TM02 | Termination of appointment of Robert Colin Watermeyer as a secretary on 9 September 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Michael Deryk Law as a director on 9 September 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Gareth Alan Dyson as a director on 9 September 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Anthony Martin Ruane as a director on 9 September 2015 | |
17 Sep 2015 | MR01 | Registration of charge 042582190001, created on 9 September 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 16 September 2015 | |
16 Sep 2015 | AP01 |
Appointment of Mr David Paul Evans as a director on 9 September 2015
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | TM01 | Termination of appointment of Petrus Gerhardus Human as a director on 30 September 2013 | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Dec 2012 | AP01 | Appointment of Mr Michael Deryk Law as a director | |
26 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
25 Oct 2011 | AP01 | Appointment of Mr Petrus Gerhardus Human as a director | |
24 Oct 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 |