- Company Overview for A & O IMMOTECH LTD (06464290)
- Filing history for A & O IMMOTECH LTD (06464290)
- People for A & O IMMOTECH LTD (06464290)
- More for A & O IMMOTECH LTD (06464290)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2011 | CH04 | Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 | |
06 May 2011 | AD01 | Registered office address changed from Office 504 81 Oxford Street London W1D 2EU Uk on 6 May 2011 | |
15 Feb 2011 | AR01 |
Annual return made up to 4 January 2011 with full list of shareholders
Statement of capital on 2011-02-15
|
|
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
15 Aug 2010 | CH01 | Director's details changed for Herbert Lubina on 1 January 2010 | |
15 Aug 2010 | CH04 | Secretary's details changed for Camster Secretary Ltd. on 1 January 2010 | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
18 May 2009 | 363a | Return made up to 04/01/09; full list of members | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from 27, old gloucester street london WC1N 3AX | |
18 May 2009 | 288c | Secretary's Change of Particulars / camster secretary LTD. / 16/05/2009 / HouseName/Number was: 27,, now: office 504; Street was: old gloucester street, now: 81 oxford street; Post Code was: WC1N 3AX, now: W1D 2EU | |
04 Jan 2008 | NEWINC | Incorporation |