- Company Overview for AI META LTD (09544733)
- Filing history for AI META LTD (09544733)
- People for AI META LTD (09544733)
- More for AI META LTD (09544733)
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) |
---|---|---|---|
10 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2024 | AD01 | Registered office address changed from 4 Island Farm Avenue West Molesey KT8 2UZ England to B20 Hastingwood Industrial Estate Harbet Road London N18 3HT on 10 July 2024 | |
14 Feb 2024 | AD01 | Registered office address changed from Heath House West Drayton Road First Floor Uxbridge UB8 3LA England to 4 Island Farm Avenue West Molesey KT8 2UZ on 14 February 2024 | |
16 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
05 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
03 Dec 2023 | TM01 | Termination of appointment of Richard Lasont as a director on 28 November 2023 | |
03 Dec 2023 | PSC07 | Cessation of Richard Lasont as a person with significant control on 28 November 2023 | |
03 Dec 2023 | PSC01 | Notification of Anthony Surage as a person with significant control on 28 November 2023 | |
01 Dec 2023 | AP01 | Appointment of Mr Anthony Surage as a director on 18 November 2023 | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2023 | AP01 | Appointment of Mr Richard Lasont as a director on 26 August 2023 | |
04 Sep 2023 | PSC07 | Cessation of Morton Cowie as a person with significant control on 28 August 2023 | |
04 Sep 2023 | PSC01 | Notification of Richard Lasont as a person with significant control on 26 August 2023 | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2022 | AD01 | Registered office address changed from 50 Canbury Park Road Kingston upon Thames KT2 6LX England to Heath House West Drayton Road First Floor Uxbridge UB8 3LA on 26 September 2022 | |
07 Sep 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
28 Aug 2022 | CS01 | Confirmation statement made on 28 August 2022 with updates | |
14 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2022 | CERTNM |
Company name changed blue chip asset valuation (international) LIMITED\certificate issued on 13/05/22
|
|
13 May 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
28 Apr 2022 | PSC01 | Notification of Morton Cowie as a person with significant control on 16 April 2022 |