- Company Overview for AITCH ESTATES (GTS) LIMITED (07125952)
- Filing history for AITCH ESTATES (GTS) LIMITED (07125952)
- People for AITCH ESTATES (GTS) LIMITED (07125952)
- More for AITCH ESTATES (GTS) LIMITED (07125952)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr James Trevor Keeble on 31 October 2013 | |
18 Nov 2013 | CH01 | Director's details changed for Mr James Trevor Keeble on 15 November 2013 | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2013 | AD01 | Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 | |
28 Oct 2013 | DS01 | Application to strike the company off the register | |
03 May 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 3 May 2013 | |
10 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
15 Jan 2013 | AR01 |
Annual return made up to 14 January 2013 with full list of shareholders
Statement of capital on 2013-01-15
|
|
22 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2012 | CH01 | Director's details changed for Mr James Trevor Keeble on 11 October 2012 | |
13 Jun 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
15 Feb 2012 | AP01 | Appointment of Mr James Trevor Keeble as a director on 7 February 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
10 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
15 Sep 2011 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 August 2011 | |
18 Mar 2011 | AP01 | Appointment of Mr Enamur Rahman as a director | |
01 Mar 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
25 Aug 2010 | AD01 | Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 25 August 2010 | |
14 Jan 2010 | NEWINC | Incorporation |