Advanced company searchLink opens in new window

AI2 LIMITED

Company number 05423245

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2022 DS01 Application to strike the company off the register
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
02 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
24 May 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
07 May 2021 AA Total exemption full accounts made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
21 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
02 Apr 2017 TM01 Termination of appointment of Kevin Alphonso Dsilva as a director on 31 March 2017
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 Oct 2016 TM01 Termination of appointment of Nwf4B Directors Limited as a director on 30 September 2016
01 Jun 2016 TM01 Termination of appointment of David Mark Anthony Holbrook as a director on 31 May 2016
19 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 285,567.32
03 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Dec 2015 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 285,567.32