AI TECH SUPPORT LIMITED

C/O Frp Advisory Llp C/O Frp Advisory Llp, 29 East Parade, LS1 5PS, Leeds
StatusDISSOLVED
Company No.10245242
CategoryPrivate Limited Company
Incorporated22 Jun 2016
Age8 years, 13 days
JurisdictionEngland Wales
Dissolution09 Jul 2020
Years3 years, 11 months, 27 days

SUMMARY

AI TECH SUPPORT LIMITED is an dissolved private limited company with number 10245242. It was incorporated 8 years, 13 days ago, on 22 June 2016 and it was dissolved 3 years, 11 months, 27 days ago, on 09 July 2020. The company address is C/O Frp Advisory Llp C/O Frp Advisory Llp, 29 East Parade, LS1 5PS, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 09 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 04 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 16 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 28 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 17 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation in administration proposals

Date: 10 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-26

Old address: Penny Business Centre, Unit 6 13 Newbury Road London E4 9JH England

New address: C/O Frp Advisory Llp Minerva 29 East Parade Leeds LS1 5PS

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 25 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Lindsay Duthie

Termination date: 2019-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Lindsay Duthie

Appointment date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Lindsay Duthie

Termination date: 2018-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-26

Old address: 13 Newbury Road Highams Park London E4 9JH

New address: Penny Business Centre, Unit 6 13 Newbury Road London E4 9JH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

Old address: Penny Business Centre Unit 6, 13 Newbury Road London E4 9JH

New address: 13 Newbury Road Highams Park London E4 9JH

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Carlos Do Amaral Maia

Appointment date: 2018-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: 4 Beech Ridge Kinsbourne Green Lane Harpenden AL5 3NJ England

New address: Penny Business Centre Uni 6 13 Newbury Road London E4 9JH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 08 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Antonio Carlos Do Amaral Maia

Notification date: 2016-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 22 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Camilla Lightfoot

Notification date: 2016-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 22 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Lindsay Duthie

Notification date: 2016-06-22

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-04

Capital : 10,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-04

Capital : 10,000 GBP

Documents

View document PDF

Resolution

Date: 16 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Camilla Lightfoot

Appointment date: 2016-07-11

Documents

View document PDF

Incorporation company

Date: 22 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 RIVER TERRACE MANAGEMENT COMPANY LIMITED

C/O ROBINSON SHERSTON THE OLD FORGE,HENLEY-ONTHAMES,RG9 2BG

Number:05894762
Status:ACTIVE
Category:Private Limited Company

B-SAFE GAS SERVICES LIMITED

31 WINDERMERE ROAD,STOWMARKET,IP14 1LR

Number:08462173
Status:ACTIVE
Category:Private Limited Company

FOXY ROSE LTD

129 DUCKS HILL ROAD,NORTHWOOD,HA6 2SQ

Number:08655758
Status:ACTIVE
Category:Private Limited Company

GLASGOW TOGETHER C.I.C.

272 BATH STREET,GLASGOW,G2 4JR

Number:SC483823
Status:ACTIVE
Category:Community Interest Company

K CLOTHING LTD

SUITE 161 6 WILMSLOW ROAD,MANCHESTER,M14 5TP

Number:11233893
Status:ACTIVE
Category:Private Limited Company

SPRUCE WATER LIMITED

125 GASSIOT ROAD,LONDON,SW17 8LD

Number:11832993
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source