- Company Overview for AIKETE TECHNOLOGY (UK) GROUP CO., LTD (11130237)
- Filing history for AIKETE TECHNOLOGY (UK) GROUP CO., LTD (11130237)
- People for AIKETE TECHNOLOGY (UK) GROUP CO., LTD (11130237)
- More for AIKETE TECHNOLOGY (UK) GROUP CO., LTD (11130237)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2022 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 29 March 2022 | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2020 | AD01 | Registered office address changed from The Business Resource Network Whateley's Drive Kenilworth Warwickshire CV8 2GY to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 5 June 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from PO Box 4385 11130237: Companies House Default Address Cardiff CF14 8LH to The Business Resource Network Whateley's Drive Kenilworth Warwickshire CV8 2GY on 5 June 2020 | |
21 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
07 May 2019 | CH04 | Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 7 May 2019 | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2019 | RP05 | Registered office address changed to PO Box 4385, 11130237: Companies House Default Address, Cardiff, CF14 8LH on 18 January 2019 | |
03 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-03
|