- Company Overview for ATTIVIO UK LIMITED (07706678)
- Filing history for ATTIVIO UK LIMITED (07706678)
- People for ATTIVIO UK LIMITED (07706678)
- More for ATTIVIO UK LIMITED (07706678)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2018 | DS01 | Application to strike the company off the register | |
28 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
06 Jun 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
08 Aug 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
20 Jul 2016 | TM02 | Termination of appointment of Alan Philip Cooke as a secretary on 11 December 2015 | |
20 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
05 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2015 | |
19 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
16 Dec 2015 | AD01 | Registered office address changed from 88 Wood Street City of London EC2V 7RS to C/O Redfern Legal Llp 7 Henrietta Street London WC2E 8PS on 16 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Ali Riaz as a director on 21 November 2014 | |
16 Dec 2015 | AP04 | Appointment of Redfern Legal Llp as a secretary on 11 December 2015 | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 July 2015 | |
23 Oct 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 88 Wood Street City of London EC2V 7RS on 16 September 2014 | |
16 Sep 2014 | TM02 | Termination of appointment of F&L Cosec Limited as a secretary on 16 September 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
17 Jun 2014 | TM01 | Termination of appointment of Hishaam Caramanli as a director | |
01 Nov 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
09 Aug 2013 | AP04 | Appointment of F&L Cosec Limited as a secretary | |
09 Aug 2013 | TM02 | Termination of appointment of F&L Legal Llp as a secretary | |
06 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|