Advanced company searchLink opens in new window

APPLIED REALTIME TECHNOLOGIES LIMITED

Company number 06379245

Filter by category

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)
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2012 TM01 Termination of appointment of Dale Read as a director
22 Feb 2012 AR01 Annual return made up to 24 September 2011 with full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1,000
22 Feb 2012 CH01 Director's details changed for Mr Dale Read on 4 January 2011
08 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2011 AD01 Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 14 November 2011
25 Jan 2011 AA01 Current accounting period extended from 30 September 2010 to 31 March 2011
18 Jan 2011 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 18 January 2011
17 Jan 2011 AP01 Appointment of Roy Saunders as a director
10 Dec 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
17 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
30 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
01 Feb 2009 288b Appointment terminated secretary small firms secretary services LIMITED
31 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
30 Sep 2008 363a Return made up to 24/09/08; full list of members
24 Sep 2007 NEWINC Incorporation