- Company Overview for ATTIWELL TECHNOLOGY LIMITED (05544736)
- Filing history for ATTIWELL TECHNOLOGY LIMITED (05544736)
- People for ATTIWELL TECHNOLOGY LIMITED (05544736)
- More for ATTIWELL TECHNOLOGY LIMITED (05544736)
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) |
---|---|---|---|
31 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2013 | DS01 | Application to strike the company off the register | |
15 Apr 2013 | AA | Total exemption small company accounts made up to 8 April 2013 | |
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Apr 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 8 April 2013 | |
29 Aug 2012 | AR01 |
Annual return made up to 24 August 2012 with full list of shareholders
Statement of capital on 2012-08-29
|
|
29 Aug 2012 | AD01 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 29 August 2012 | |
29 Aug 2012 | CH01 | Director's details changed for Gregory Edgar on 29 August 2012 | |
29 Aug 2012 | TM02 | Termination of appointment of 1St Contact Secretaries Limited as a secretary on 29 August 2012 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
12 Nov 2010 | AA | Total exemption full accounts made up to 31 August 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
25 Aug 2010 | CH04 | Secretary's details changed for 1St Contact Secretaries Limited on 24 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Gregory Edgar on 24 August 2010 | |
25 Nov 2009 | AA | Total exemption full accounts made up to 31 August 2009 | |
26 Aug 2009 | 363a | Return made up to 24/08/09; full list of members | |
31 Oct 2008 | AA | Total exemption full accounts made up to 31 August 2008 | |
03 Oct 2008 | 363a | Return made up to 24/08/08; full list of members | |
03 Oct 2008 | 288c | Director's Change of Particulars / gregory edgar / 03/10/2008 / Nationality was: australia, now: australian; HouseName/Number was: , now: 102; Street was: 15A denholme road, now: harvist road; Post Code was: W9 3HU, now: NW6 6HL; Country was: , now: united kingdom | |
23 Nov 2007 | AA | Total exemption full accounts made up to 31 August 2007 | |
05 Sep 2007 | 363a | Return made up to 24/08/07; full list of members | |
04 Sep 2007 | 288c | Director's particulars changed | |
12 Oct 2006 | AA | Total exemption full accounts made up to 31 August 2006 |