Advanced company searchLink opens in new window

AITCH ESTATES (GTS) LIMITED

Company number 07125952

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)
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
  • GBP 100
22 Oct 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-11
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