Advanced company searchLink opens in new window

IAAITC SERVICES LIMITED

Company number 07160518

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2019 DS01 Application to strike the company off the register
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
09 May 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2019 PSC08 Notification of a person with significant control statement
11 Jan 2019 TM01 Termination of appointment of David Edward Reynolds as a director on 30 October 2018
11 Jan 2019 PSC07 Cessation of David Edward Reynolds as a person with significant control on 30 October 2018
27 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 August 2018
26 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 750
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 750
04 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
01 May 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 750
01 May 2014 TM01 Termination of appointment of Ian Sumbler as a director
01 May 2014 TM01 Termination of appointment of Paul Marsden as a director
01 May 2014 TM01 Termination of appointment of Paul Chapman as a director
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 750
12 Mar 2014 AP01 Appointment of Mr David Edward Reynolds as a director
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013