- Company Overview for AT&L ASSOCIATES LIMITED (07145236)
- Filing history for AT&L ASSOCIATES LIMITED (07145236)
- People for AT&L ASSOCIATES LIMITED (07145236)
- More for AT&L ASSOCIATES LIMITED (07145236)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2017 | DS01 | Application to strike the company off the register | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Janette Elizabeth Oliver Roberts as a director on 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Sep 2014 | AP01 | Appointment of Ms Janette Elizabeth Oliver Roberts as a director on 1 June 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Janette Elizabeth Oliver Roberts as a director on 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
09 Nov 2011 | TM01 | Termination of appointment of Daphne Fyffe as a director | |
02 Nov 2011 | AP01 | Appointment of Ms Carroll Thompson as a director | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Oct 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
09 Feb 2011 | AD01 | Registered office address changed from C/O 12 Northfields Prospect Putney Bridge Road 12 Putney Bridge Road London SW18 1PE United Kingdom on 9 February 2011 | |
19 Mar 2010 | AD01 | Registered office address changed from Unit 12 Northfields London SW18 1PE United Kingdom on 19 March 2010 | |
27 Feb 2010 | AD01 | Registered office address changed from 20 Hemington Ave London N11 3LR United Kingdom on 27 February 2010 |