- Company Overview for APPLIED TECHNOLOGY SOLUTIONS LTD (07541778)
- Filing history for APPLIED TECHNOLOGY SOLUTIONS LTD (07541778)
- People for APPLIED TECHNOLOGY SOLUTIONS LTD (07541778)
- More for APPLIED TECHNOLOGY SOLUTIONS LTD (07541778)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2017 | DS01 | Application to strike the company off the register | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
02 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
02 Sep 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
30 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Ibrahim Mohammed Masoud on 28 August 2014 | |
28 Aug 2014 | CH03 | Secretary's details changed for Mrs Najlaa Alamoudi on 28 August 2014 | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
28 Jan 2013 | AR01 |
Annual return made up to 28 January 2013 with full list of shareholders
Statement of capital on 2013-01-28
|
|
24 Jan 2013 | AA | Accounts for a dormant company made up to 29 February 2012 | |
18 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
01 Apr 2011 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 1 April 2011 | |
01 Apr 2011 | AP01 | Appointment of Mr Ibrahim Mohammed Masoud as a director | |
01 Apr 2011 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
01 Apr 2011 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
01 Apr 2011 | TM01 | Termination of appointment of Edwina Coales as a director | |
01 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
01 Apr 2011 | AP03 | Appointment of Mrs Najlaa Alamoudi as a secretary | |
24 Feb 2011 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 February 2011 |