- Company Overview for AI SOFTWARE LIMITED (07343370)
- Filing history for AI SOFTWARE LIMITED (07343370)
- People for AI SOFTWARE LIMITED (07343370)
- More for AI SOFTWARE LIMITED (07343370)
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 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2015 | DS01 | Application to strike the company off the register | |
14 Feb 2015 | AD01 | Registered office address changed from 67 Northfield Road Hounslow TW59JQ to 23 Old Cote Drive Hounslow TW5 0RW on 14 February 2015 | |
05 Sep 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
09 Aug 2013 | AD01 | Registered office address changed from 38 Bath Road Harlington Hayes Hayes UB3 5AH England on 9 August 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
04 Jul 2011 | AD01 | Registered office address changed from 31 Legrace Avenue Hounslow TW4 7RT England on 4 July 2011 | |
21 Aug 2010 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
11 Aug 2010 | NEWINC |
Incorporation
|