- Company Overview for A.I. NETWORKS LTD. (06615593)
- Filing history for A.I. NETWORKS LTD. (06615593)
- People for A.I. NETWORKS LTD. (06615593)
- More for A.I. NETWORKS LTD. (06615593)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2013 | CH03 | Secretary's details changed | |
03 Oct 2013 | TM02 | Termination of appointment of Tambudzai Evelyn Millyard as a secretary on 1 October 2013 | |
03 Oct 2013 | CH01 | Director's details changed for Andrew Charles Millyard on 3 October 2013 | |
03 Oct 2013 | CH03 | Secretary's details changed for Tambudzai Evelyn Millyard on 3 October 2013 | |
30 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2011 | AD01 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 21 October 2011 | |
12 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
26 Jul 2010 | AR01 |
Annual return made up to 10 June 2010 with full list of shareholders
Statement of capital on 2010-07-26
|
|
07 Jul 2010 | AD01 | Registered office address changed from C/O Booth & Co Jubilee House, the Drive Brentwood Essex CM13 3FR England on 7 July 2010 | |
02 Feb 2010 | AD01 | Registered office address changed from 28 Mascalls Lane Brentwood Essex CM14 5LR on 2 February 2010 | |
05 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
25 Jun 2009 | 363a | Return made up to 10/06/09; full list of members | |
12 Jun 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
03 Mar 2009 | 288c | Secretary's Change of Particulars / tambudzai millyard / 01/01/2009 / Date of Birth was: , now: none; HouseName/Number was: 14, now: 28; Street was: tollesbury court, now: mascalls lane; Area was: woodland avenue hutton, now: ; Post Code was: CM13 1DE, now: CM14 5LR; Country was: united kingdom, now: | |
03 Mar 2009 | 288c | Director's Change of Particulars / andrew millyard / 01/01/2009 / HouseName/Number was: 14, now: 28; Street was: tollesbury court, now: mascalls lane; Area was: woodland avenue hutton, now: ; Post Code was: CM13 1DE, now: CM14 5LR; Country was: united kingdom, now: ; Occupation was: company director / computer program, now: computerprogrammer | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from 14 tollesbury court woodland avenue hutton brentwood essex CM131DE united kingdom | |
25 Feb 2009 | CERTNM | Company name changed ai networks LTD\certificate issued on 26/02/09 | |
10 Jun 2008 | NEWINC | Incorporation |