- Company Overview for AS TEAM LIMITED (06239339)
- Filing history for AS TEAM LIMITED (06239339)
- People for AS TEAM LIMITED (06239339)
- Insolvency for AS TEAM LIMITED (06239339)
- More for AS TEAM LIMITED (06239339)
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) |
---|---|---|---|
22 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 April 2015 | |
07 May 2014 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 May 2014 | |
06 May 2014 | 600 | Appointment of a voluntary liquidator | |
06 May 2014 | RESOLUTIONS |
Resolutions
|
|
06 May 2014 | 4.70 | Declaration of solvency | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Oct 2013 | CH01 | Director's details changed for Mr Rakesh Ramesh Patel on 24 October 2013 | |
15 May 2013 | AR01 |
Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-05-15
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Sep 2011 | SH08 | Change of share class name or designation | |
01 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 9 May 2011
|
|
26 Aug 2011 | AP01 | Appointment of Mr Rakesh Ramesh Patel as a director | |
26 Aug 2011 | AP01 | Appointment of Mr Keith Woolf as a director | |
23 Aug 2011 | CERTNM |
Company name changed kinit LIMITED\certificate issued on 23/08/11
|
|
17 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
03 May 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
14 May 2010 | CH04 | Secretary's details changed for Aston House Nominees Limited on 1 May 2010 | |
08 Oct 2009 | CH01 | Director's details changed for Mr Daniel Alexis Garcia on 8 October 2009 |