Download leads from Nexok and grow your business. Find out more

A.I.T.T Solutions Limited

Documents

Total Documents103
Total Pages342

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off
25 August 2020First Gazette notice for voluntary strike-off
14 August 2020Application to strike the company off the register
13 July 2020Change of details for Mrs Abiola Esther Awolola as a person with significant control on 1 July 2020
13 July 2020Notification of Abiola Esther Awolola as a person with significant control on 1 July 2020
13 July 2020Accounts for a dormant company made up to 30 November 2019
6 August 2019Confirmation statement made on 5 August 2019 with no updates
1 August 2019Accounts for a dormant company made up to 30 November 2018
10 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-06
16 September 2018Accounts for a dormant company made up to 30 November 2017
13 September 2018Registered office address changed from 54 Michael Faraday House Beaconfield Road Walworth London SE17 2TS to 38 Priory Road Dartford DA1 2BS on 13 September 2018
18 August 2018Confirmation statement made on 5 August 2018 with no updates
5 August 2017Accounts for a dormant company made up to 30 November 2016
5 August 2017Confirmation statement made on 5 August 2017 with no updates
5 August 2017Confirmation statement made on 5 August 2017 with no updates
5 August 2017Accounts for a dormant company made up to 30 November 2016
7 August 2016Accounts for a dormant company made up to 30 November 2015
7 August 2016Confirmation statement made on 5 August 2016 with updates
7 August 2016Confirmation statement made on 5 August 2016 with updates
7 August 2016Accounts for a dormant company made up to 30 November 2015
10 August 2015Accounts for a dormant company made up to 30 November 2014
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
10 August 2015Accounts for a dormant company made up to 30 November 2014
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
28 August 2014Total exemption small company accounts made up to 30 November 2013
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
28 August 2014Total exemption small company accounts made up to 30 November 2013
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3
23 July 2013Accounts for a dormant company made up to 30 November 2012
23 July 2013Accounts for a dormant company made up to 30 November 2012
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
28 August 2012Accounts for a dormant company made up to 30 November 2011
28 August 2012Accounts for a dormant company made up to 30 November 2011
30 August 2011Accounts for a dormant company made up to 30 November 2010
30 August 2011Accounts for a dormant company made up to 30 November 2010
26 August 2011Termination of appointment of Oyewole Awolola as a secretary
26 August 2011Termination of appointment of Ayo-Oluwa Awolola as a director
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
26 August 2011Termination of appointment of Oyewole Awolola as a secretary
26 August 2011Termination of appointment of Ayo-Oluwa Awolola as a director
2 November 2010Accounts for a dormant company made up to 30 November 2009
2 November 2010Accounts for a dormant company made up to 30 November 2009
31 August 2010Appointment of Mr Ayo-Oluwa Awolola as a director
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders
31 August 2010Appointment of Mr Ayo-Oluwa Awolola as a director
28 August 2010Director's details changed for Abiola Esther Awolola on 27 August 2010
28 August 2010Secretary's details changed for Oyewole Noah Awolola on 27 August 2010
28 August 2010Director's details changed for Abiola Esther Awolola on 27 August 2010
28 August 2010Termination of appointment of Rotimi Ojugbele as a director
28 August 2010Termination of appointment of Rotimi Ojugbele as a director
28 August 2010Secretary's details changed for Oyewole Noah Awolola on 27 August 2010
30 September 2009Accounts for a dormant company made up to 30 November 2008
30 September 2009Accounts for a dormant company made up to 30 November 2008
30 August 2009Return made up to 30/08/09; full list of members
30 August 2009Return made up to 30/08/09; full list of members
10 December 2008Return made up to 13/11/08; full list of members
10 December 2008Return made up to 13/11/08; full list of members
12 September 2008Total exemption full accounts made up to 30 November 2007
12 September 2008Total exemption full accounts made up to 30 November 2007
28 January 2008Return made up to 13/11/07; no change of members
28 January 2008Return made up to 13/11/07; no change of members
21 September 2007Return made up to 13/11/06; full list of members
21 September 2007Return made up to 13/11/06; full list of members
20 September 2007Total exemption full accounts made up to 30 November 2006
20 September 2007Total exemption full accounts made up to 30 November 2006
30 August 2006Total exemption full accounts made up to 30 November 2005
30 August 2006Total exemption full accounts made up to 30 November 2005
16 February 2006Return made up to 13/11/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
16 February 2006Return made up to 13/11/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
28 December 2005New director appointed
28 December 2005New director appointed
18 November 2005Total exemption full accounts made up to 30 November 2004
18 November 2005Total exemption full accounts made up to 30 November 2004
5 January 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director resigned
5 January 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director resigned
5 October 2004Secretary resigned
5 October 2004Secretary resigned
1 October 2004New director appointed
1 October 2004Director resigned
1 October 2004Director resigned
1 October 2004New director appointed
23 March 2004New director appointed
23 March 2004New secretary appointed;new director appointed
23 March 2004New director appointed
23 March 2004New director appointed
23 March 2004New secretary appointed;new director appointed
23 March 2004New director appointed
17 November 2003Director resigned
17 November 2003Secretary resigned
17 November 2003Secretary resigned
17 November 2003Director resigned
13 November 2003Incorporation
13 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing