- Company Overview for ATAX IT LIMITED (04288119)
- Filing history for ATAX IT LIMITED (04288119)
- People for ATAX IT LIMITED (04288119)
- Insolvency for ATAX IT LIMITED (04288119)
- More for ATAX IT LIMITED (04288119)
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) |
---|---|---|---|
16 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
31 Oct 2014 | AD01 | Registered office address changed from C/O Tarne Bevan Flat 3 123 st. Georges Drive London SW1V 4DA to Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB on 31 October 2014 | |
28 Oct 2014 | 4.70 | Declaration of solvency | |
28 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
01 Sep 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Sep 2013 | AR01 | Annual return made up to 17 September 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
18 Sep 2011 | AD01 | Registered office address changed from 3 Dacres House Cedars Road London SW4 0PT United Kingdom on 18 September 2011 | |
06 Sep 2011 | AP01 | Appointment of Miss Tarne Bevan as a director on 5 September 2011 | |
05 Sep 2011 | TM01 | Termination of appointment of Sara Brookes as a director on 5 September 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
21 Mar 2010 | TM02 | Termination of appointment of Stuart Munday as a secretary | |
21 Mar 2010 | AD01 | Registered office address changed from 2 Brand Street Greenwich London SE10 8SR on 21 March 2010 | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
29 Sep 2009 | 363a | Return made up to 17/09/09; full list of members | |
18 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |