- Company Overview for ADDITIVE MANUFACTURING CENTRE OF EXCELLENCE LTD (12513038)
- Filing history for ADDITIVE MANUFACTURING CENTRE OF EXCELLENCE LTD (12513038)
- People for ADDITIVE MANUFACTURING CENTRE OF EXCELLENCE LTD (12513038)
- Registers for ADDITIVE MANUFACTURING CENTRE OF EXCELLENCE LTD (12513038)
- More for ADDITIVE MANUFACTURING CENTRE OF EXCELLENCE LTD (12513038)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2022 | DS01 | Application to strike the company off the register | |
02 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
21 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2021 | AD03 | Register(s) moved to registered inspection location 33 Shaftesbury Street South Derby DE23 8YH | |
29 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
28 Apr 2021 | PSC01 | Notification of Ehsan Sabet as a person with significant control on 28 April 2021 | |
28 Apr 2021 | PSC07 | Cessation of Parviz Tavakolly as a person with significant control on 28 April 2021 | |
28 Apr 2021 | AP01 | Appointment of Dr Ehsan Sabet as a director on 28 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Parviz Tavakolly as a director on 28 April 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from 33 Shaftesbury Street South Derby DE23 8YH England to 33 Shaftesbury Street South Derby DE23 8YH on 28 April 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from 66 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX United Kingdom to 33 Shaftesbury Street South Derby DE23 8YH on 28 April 2021 | |
28 Apr 2021 | AD02 | Register inspection address has been changed to 33 Shaftesbury Street South Derby DE23 8YH | |
25 Jan 2021 | CH01 | Director's details changed for Mr Parviz Tavakolly on 13 January 2021 | |
12 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-12
|