- Company Overview for AT CAPITAL LTD (05310799)
- Filing history for AT CAPITAL LTD (05310799)
- People for AT CAPITAL LTD (05310799)
- Insolvency for AT CAPITAL LTD (05310799)
- More for AT CAPITAL LTD (05310799)
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 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Mar 2015 | CH04 | Secretary's details changed for E L Services Limited on 10 February 2015 | |
19 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2014 | |
04 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2013 | |
30 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2012 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR on 18 July 2012 | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 |
Annual return made up to 10 December 2011 with full list of shareholders
Statement of capital on 2012-01-11
|
|
11 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 17 November 2011
|
|
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
24 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 10 September 2010
|
|
24 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|
|
24 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 21 October 2010
|
|
24 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 9 December 2010
|
|
24 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 4 November 2010
|
|
19 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
10 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 30 July 2010
|
|
29 Jul 2010 | CERTNM |
Company name changed emac capital LIMITED\certificate issued on 29/07/10
|
|
29 Jul 2010 | CONNOT | Change of name notice | |
06 Jul 2010 | AD01 | Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 6 July 2010 | |
06 Jul 2010 | TM01 | Termination of appointment of Matjaz Princic as a director |