Advanced company searchLink opens in new window

A.I. NETWORKS LTD.

Company number 06615593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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