Advanced company searchLink opens in new window

ATERNITY INFORMATION SYSTEMS UK LTD

Company number 08347412

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2017 DS01 Application to strike the company off the register
09 Oct 2017 AA Full accounts made up to 31 December 2016
15 Feb 2017 AP04 Appointment of Abogado Nominees Limited as a secretary on 13 February 2017
15 Feb 2017 TM02 Termination of appointment of the Briars Group as a secretary on 13 February 2017
15 Feb 2017 AD01 Registered office address changed from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE to 100 New Bridge Street London EC4V 6JA on 15 February 2017
20 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
01 Sep 2016 AP01 Appointment of Jack Darrell Kizziah Jr as a director on 10 August 2016
31 Aug 2016 AP01 Appointment of Jerry Martin Kennelly as a director on 10 August 2016
23 Aug 2016 TM01 Termination of appointment of Noah James Walley as a director on 10 August 2016
23 Aug 2016 TM01 Termination of appointment of Amnon Yacoby as a director on 10 August 2016
23 Aug 2016 TM01 Termination of appointment of Ran Gartenberg as a director on 10 August 2016
23 Aug 2016 TM01 Termination of appointment of Eddy Shalev as a director on 10 August 2016
23 Aug 2016 TM01 Termination of appointment of Reuben Michael Ben Menachem as a director on 10 August 2016
23 Aug 2016 TM01 Termination of appointment of Trevor Hirsh Matz as a director on 10 August 2016
04 Aug 2016 SH20 Statement by Directors
04 Aug 2016 SH19 Statement of capital on 4 August 2016
  • GBP 101
04 Aug 2016 CAP-SS Solvency Statement dated 03/08/16
04 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account be cancelled. 03/08/2016
21 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 101
19 Jan 2016 CH01 Director's details changed for Eddy Shalev on 31 December 2015
19 Jan 2016 CH01 Director's details changed for Amnon Yacoby on 31 December 2015
19 Jan 2016 CH01 Director's details changed for Eddy Shalev on 31 December 2015