- Company Overview for IAIN AITCHISON LIMITED (06927774)
- Filing history for IAIN AITCHISON LIMITED (06927774)
- People for IAIN AITCHISON LIMITED (06927774)
- Charges for IAIN AITCHISON LIMITED (06927774)
- More for IAIN AITCHISON LIMITED (06927774)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jan 2013 | AD01 | Registered office address changed from 2 Vicar Lane Hedon Hull East Yorkshire HU12 8JF on 2 January 2013 | |
18 Sep 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Oct 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2011 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
05 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
17 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2011 | CH01 | Director's details changed for Mr Iain Alistair Aitchison on 3 July 2010 | |
03 Feb 2011 | AD01 | Registered office address changed from Princes House Wright Street Hull HU2 8HX United Kingdom on 3 February 2011 | |
08 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2009 | NEWINC | Incorporation |