- Company Overview for AYALA INTERNATIONAL LTD (09489795)
- Filing history for AYALA INTERNATIONAL LTD (09489795)
- People for AYALA INTERNATIONAL LTD (09489795)
- Insolvency for AYALA INTERNATIONAL LTD (09489795)
- Registers for AYALA INTERNATIONAL LTD (09489795)
- More for AYALA INTERNATIONAL LTD (09489795)
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 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2021 | AM16 | Notice of order removing administrator from office | |
08 Feb 2021 | AM11 | Notice of appointment of a replacement or additional administrator | |
20 Jan 2021 | AM23 | Notice of move from Administration to Dissolution | |
18 Jan 2021 | AM10 | Administrator's progress report | |
02 Sep 2020 | AM10 | Administrator's progress report | |
19 Feb 2020 | AM10 | Administrator's progress report | |
16 Jan 2020 | AM19 | Notice of extension of period of Administration | |
30 Aug 2019 | AM10 | Administrator's progress report | |
28 Feb 2019 | AM10 | Administrator's progress report | |
19 Feb 2019 | AM19 | Notice of extension of period of Administration | |
19 Sep 2018 | AM02 | Statement of affairs with form AM02SOA | |
29 Aug 2018 | AM10 | Administrator's progress report | |
11 May 2018 | AM07 | Result of meeting of creditors | |
27 Apr 2018 | AM03 | Statement of administrator's proposal | |
12 Apr 2018 | AM03 | Statement of administrator's proposal | |
22 Feb 2018 | AD01 | Registered office address changed from Suite 1 the Warehouse Elland Wharf Gas Works Lane Halifax West Yorkshire HX5 9HJ United Kingdom to 3 Hardman Street Manchester M3 3HF on 22 February 2018 | |
13 Feb 2018 | AM01 | Appointment of an administrator | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2017 | AD01 | Registered office address changed from 42 Brook Street Mayfair London W1K 5DB England to Suite 1 the Warehouse Elland Wharf Gas Works Lane Halifax West Yorkshire HX5 9HJ on 18 December 2017 | |
13 Dec 2017 | TM02 | Termination of appointment of Clarks Nominees Limited as a secretary on 13 December 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of David Geoffrey Kent as a director on 23 June 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 13 March 2016 | |
04 Nov 2016 | AD03 | Register(s) moved to registered inspection location One Forbury Square the Forbury Reading Berkshire RG1 3EB |