- Company Overview for AITEC CONFERENCES LIMITED (04698475)
- Filing history for AITEC CONFERENCES LIMITED (04698475)
- People for AITEC CONFERENCES LIMITED (04698475)
- More for AITEC CONFERENCES LIMITED (04698475)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
24 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
24 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AD01 | Registered office address changed from 4 the Arches Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ to 393 Lordship Lane London N17 6AE on 11 March 2015 | |
11 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 11 March 2015
|
|
21 Jul 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2013 | AR01 |
Annual return made up to 14 March 2013 with full list of shareholders
|
|
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2012 | AD01 | Registered office address changed from Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF on 15 November 2012 | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |