- Company Overview for AND TECHNOLOGIES LIMITED (08509916)
- Filing history for AND TECHNOLOGIES LIMITED (08509916)
- People for AND TECHNOLOGIES LIMITED (08509916)
- More for AND TECHNOLOGIES LIMITED (08509916)
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) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2019 | DS01 | Application to strike the company off the register | |
12 Dec 2018 | AA | Micro company accounts made up to 30 September 2018 | |
07 Dec 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 30 September 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 12 November 2015
|
|
05 Nov 2015 | SH02 | Sub-division of shares on 12 October 2015 | |
21 May 2015 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 21 May 2015 | |
13 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
08 Apr 2015 | CH01 | Director's details changed for Alister Robert Mcewan on 5 April 2015 | |
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Feb 2015 | CH01 | Director's details changed for Alister Robert Mcewan on 26 January 2015 | |
27 Jan 2015 | CH01 | Director's details changed for Alister Robert Mcewan on 23 January 2015 | |
27 Jan 2015 | CH01 | Director's details changed for Mrs Karen Mcewan on 23 January 2015 | |
22 Oct 2014 | AD01 | Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 20 October 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
30 Apr 2013 | NEWINC |
Incorporation
|