AITH (UK) LIMITED

04507756
49 49 PERCY PARK ROAD APT 1 TYNEMOUTH NE30 4LL

Documents

Documents
Date Category Description Pages
16 Jul 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
18 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Jun 2024 officers Termination of appointment of director (Gillian Ann Bainbridge) 1 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Annual Accounts 8 Buy now
25 May 2022 accounts Annual Accounts 8 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Annual Accounts 8 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2020 officers Change of particulars for director (Mr David James Bainbridge) 2 Buy now
31 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2020 officers Change of particulars for secretary (Mr David James Bainbridge) 1 Buy now
29 May 2020 accounts Annual Accounts 8 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 7 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 8 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 3 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 officers Termination of appointment of director (William John Kerr) 1 Buy now
30 Jun 2016 accounts Annual Accounts 8 Buy now
19 Nov 2015 annual-return Annual Return 6 Buy now
31 May 2015 accounts Annual Accounts 8 Buy now
04 Sep 2014 annual-return Annual Return 6 Buy now
31 May 2014 accounts Annual Accounts 3 Buy now
07 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2013 annual-return Annual Return 6 Buy now
26 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2013 accounts Annual Accounts 3 Buy now
13 Aug 2012 annual-return Annual Return 6 Buy now
31 May 2012 accounts Annual Accounts 5 Buy now
21 Oct 2011 annual-return Annual Return 6 Buy now
30 Jun 2011 accounts Annual Accounts 5 Buy now
17 Nov 2010 annual-return Annual Return 6 Buy now
17 Nov 2010 officers Change of particulars for director (Gillian Ann Bainbridge) 2 Buy now
25 May 2010 accounts Annual Accounts 4 Buy now
05 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2009 annual-return Return made up to 09/08/09; full list of members 4 Buy now
30 Jun 2009 accounts Annual Accounts 3 Buy now
17 Dec 2008 annual-return Return made up to 10/08/08; full list of members 4 Buy now
22 Sep 2008 officers Director appointed william john kerr 2 Buy now
15 Aug 2008 annual-return Return made up to 09/08/08; full list of members 4 Buy now
27 Jun 2008 accounts Annual Accounts 3 Buy now
10 Dec 2007 annual-return Return made up to 09/08/07; full list of members 2 Buy now
05 Jul 2007 accounts Annual Accounts 3 Buy now
16 May 2007 capital S-div 26/03/07 1 Buy now
16 May 2007 resolution Resolution 2 Buy now
27 Mar 2007 officers New secretary appointed 1 Buy now
27 Mar 2007 officers New director appointed 1 Buy now
27 Mar 2007 officers Secretary resigned 1 Buy now
21 Sep 2006 annual-return Return made up to 09/08/06; full list of members 2 Buy now
03 Jul 2006 accounts Annual Accounts 4 Buy now
12 Aug 2005 annual-return Return made up to 09/08/05; full list of members 2 Buy now
29 Jun 2005 accounts Annual Accounts 4 Buy now
12 Aug 2004 annual-return Return made up to 09/08/04; full list of members 6 Buy now
02 Aug 2004 address Registered office changed on 02/08/04 from: 71 bromley avenue monkseaton whitley bay tyne & wear NE25 8TW 1 Buy now
18 May 2004 annual-return Return made up to 09/08/03; full list of members; amend 7 Buy now
28 Apr 2004 accounts Annual Accounts 4 Buy now
22 Apr 2004 officers Director resigned 1 Buy now
21 Apr 2004 officers New director appointed 2 Buy now
13 Apr 2004 officers Secretary's particulars changed 1 Buy now
22 Mar 2004 officers Director resigned 1 Buy now
22 Mar 2004 capital Ad 16/03/04--------- £ si 100@1=100 £ ic 101/201 2 Buy now
11 Nov 2003 annual-return Return made up to 09/08/03; full list of members 7 Buy now
31 Jan 2003 officers New director appointed 2 Buy now
31 Jan 2003 officers New director appointed 2 Buy now
17 Jan 2003 capital Ad 01/01/03--------- £ si 100@1=100 £ ic 100/200 2 Buy now
17 Jan 2003 officers Director resigned 1 Buy now
19 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2002 address Registered office changed on 20/08/02 from: tudor house 16 cathedral road cardiff CF11 9LJ 1 Buy now
20 Aug 2002 capital Ad 16/08/02--------- £ si 99@1=99 £ ic 1/100 3 Buy now
20 Aug 2002 officers New director appointed 2 Buy now
20 Aug 2002 officers New secretary appointed 2 Buy now
20 Aug 2002 officers Secretary resigned 1 Buy now
20 Aug 2002 officers Director resigned 1 Buy now
09 Aug 2002 incorporation Incorporation Company 17 Buy now