ADVANCED INDUSTRIAL TECHNOLOGIES LTD.
Company number 08917705
- Company Overview for ADVANCED INDUSTRIAL TECHNOLOGIES LTD. (08917705)
- Filing history for ADVANCED INDUSTRIAL TECHNOLOGIES LTD. (08917705)
- People for ADVANCED INDUSTRIAL TECHNOLOGIES LTD. (08917705)
- More for ADVANCED INDUSTRIAL TECHNOLOGIES LTD. (08917705)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
22 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
24 Mar 2021 | AD01 | Registered office address changed from 2nd Floor, 40 Tooting High Street London SW17 0RG England to 5 London Road London SW17 9JR on 24 March 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2020 | AA | Micro company accounts made up to 28 February 2019 | |
11 Feb 2020 | AD01 | Registered office address changed from 11a Falmer Road Enfield Middlesex EN1 1PZ to 2nd Floor, 40 Tooting High Street London SW17 0RG on 11 February 2020 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
21 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
05 Jul 2017 | PSC07 | Cessation of Rafal Damian Wilk as a person with significant control on 5 July 2017 | |
05 Jul 2017 | PSC07 | Cessation of Rafal Damian Wilk as a person with significant control on 5 July 2017 | |
05 Jul 2017 | PSC01 | Notification of Sebastian Terski as a person with significant control on 6 April 2016 | |
29 May 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
21 Mar 2017 | AP01 | Appointment of Mr Sebastian Terski as a director on 15 February 2017 |