Advanced company searchLink opens in new window

APPLIED TECHNOLOGY SOLUTIONS LTD

Company number 07541778

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 999
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