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

ATES Pest Control Limited

Documents

Total Documents103
Total Pages372

Filing History

2 August 2023Total exemption full accounts made up to 31 October 2022
4 May 2023Confirmation statement made on 20 April 2023 with updates
8 August 2022Total exemption full accounts made up to 31 October 2021
9 May 2022Confirmation statement made on 20 April 2022 with no updates
7 October 2021Compulsory strike-off action has been discontinued
6 October 2021Total exemption full accounts made up to 31 October 2020
5 October 2021First Gazette notice for compulsory strike-off
10 May 2021Confirmation statement made on 20 April 2021 with no updates
28 October 2020Total exemption full accounts made up to 31 October 2019
8 May 2020Confirmation statement made on 20 April 2020 with no updates
30 July 2019Total exemption full accounts made up to 31 October 2018
8 May 2019Confirmation statement made on 20 April 2019 with no updates
25 June 2018Total exemption full accounts made up to 31 October 2017
3 May 2018Confirmation statement made on 20 April 2018 with no updates
17 July 2017Total exemption full accounts made up to 31 October 2016
17 July 2017Total exemption full accounts made up to 31 October 2016
3 May 2017Confirmation statement made on 20 April 2017 with updates
3 May 2017Confirmation statement made on 20 April 2017 with updates
2 March 2017Amended total exemption small company accounts made up to 31 October 2015
2 March 2017Amended total exemption small company accounts made up to 31 October 2015
12 September 2016Total exemption small company accounts made up to 31 October 2015
12 September 2016Total exemption small company accounts made up to 31 October 2015
20 April 2016Appointment of Mr Ibrahim Ates as a director on 23 June 2015
20 April 2016Termination of appointment of Huseyin Yanik as a director on 23 June 2015
20 April 2016Appointment of Mr Ibrahim Ates as a director on 23 June 2015
20 April 2016Termination of appointment of Huseyin Yanik as a director on 23 June 2015
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
29 September 2015Registered office address changed from 7 the Parade St. Albans Road East Hatfield Hertfordshire AL10 0EY to 13 Poppy Drive Enfield Middlesex EN3 4FE on 29 September 2015
29 September 2015Registered office address changed from 7 the Parade St. Albans Road East Hatfield Hertfordshire AL10 0EY to 13 Poppy Drive Enfield Middlesex EN3 4FE on 29 September 2015
29 June 2015Director's details changed for Mr Huseyin Yamk on 23 June 2015
29 June 2015Director's details changed for Mr Huseyin Yamk on 23 June 2015
25 June 2015Termination of appointment of Erdem Ates as a director on 23 June 2015
25 June 2015Total exemption small company accounts made up to 31 October 2014
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
25 June 2015Appointment of Mr Huseyin Yamk as a director on 23 June 2015
25 June 2015Appointment of Mr Huseyin Yamk as a director on 23 June 2015
25 June 2015Termination of appointment of Erdem Ates as a director on 23 June 2015
25 June 2015Total exemption small company accounts made up to 31 October 2014
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
25 June 2015Termination of appointment of Ibrahim Ates as a director on 23 June 2015
25 June 2015Termination of appointment of Ibrahim Ates as a director on 23 June 2015
29 April 2015Compulsory strike-off action has been discontinued
29 April 2015Compulsory strike-off action has been discontinued
28 April 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
28 April 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
28 April 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
3 February 2015First Gazette notice for compulsory strike-off
3 February 2015First Gazette notice for compulsory strike-off
17 July 2014Total exemption full accounts made up to 31 October 2013
17 July 2014Total exemption full accounts made up to 31 October 2013
19 June 2014Registered office address changed from 302 Stocksfield Road Walthamstow E17 3LR on 19 June 2014
19 June 2014Registered office address changed from 302 Stocksfield Road Walthamstow E17 3LR on 19 June 2014
14 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
14 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
14 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
23 September 2013Appointment of Mr Erdem Ates as a director
23 September 2013Appointment of Mr Erdem Ates as a director
24 April 2013Total exemption small company accounts made up to 31 October 2012
24 April 2013Total exemption small company accounts made up to 31 October 2012
23 January 2013Appointment of Mr Ibrahim Ates as a director
23 January 2013Appointment of Mr Ibrahim Ates as a director
22 January 2013Termination of appointment of Erdem Ates as a director
22 January 2013Termination of appointment of Erdem Ates as a director
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
7 June 2012Total exemption small company accounts made up to 31 October 2011
7 June 2012Total exemption small company accounts made up to 31 October 2011
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
6 July 2011Total exemption full accounts made up to 31 October 2010
6 July 2011Total exemption full accounts made up to 31 October 2010
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
5 October 2010Termination of appointment of Kalender Ates as a secretary
5 October 2010Termination of appointment of Ibrahim Ates as a director
5 October 2010Appointment of Mr Erdem Ates as a director
5 October 2010Appointment of Mr Erdem Ates as a director
5 October 2010Termination of appointment of Ibrahim Ates as a director
5 October 2010Termination of appointment of Kalender Ates as a secretary
19 July 2010Total exemption full accounts made up to 31 October 2009
19 July 2010Total exemption full accounts made up to 31 October 2009
15 May 2010Compulsory strike-off action has been discontinued
15 May 2010Compulsory strike-off action has been discontinued
13 May 2010Secretary's details changed for Mr Kalender Ates on 1 October 2009
13 May 2010Annual return made up to 6 October 2009 with a full list of shareholders
13 May 2010Annual return made up to 6 October 2009 with a full list of shareholders
13 May 2010Secretary's details changed for Mr Kalender Ates on 1 October 2009
13 May 2010Secretary's details changed for Mr Kalender Ates on 1 October 2009
13 May 2010Annual return made up to 6 October 2009 with a full list of shareholders
12 May 2010Director's details changed for Mr Ibrahim Ates on 1 October 2009
12 May 2010Director's details changed for Mr Ibrahim Ates on 1 October 2009
12 May 2010Director's details changed for Mr Ibrahim Ates on 1 October 2009
4 May 2010Registered office address changed from 14 Market Way London E14 6AH England on 4 May 2010
4 May 2010Registered office address changed from 14 Market Way London E14 6AH England on 4 May 2010
4 May 2010Registered office address changed from 14 Market Way London E14 6AH England on 4 May 2010
2 February 2010First Gazette notice for compulsory strike-off
2 February 2010First Gazette notice for compulsory strike-off
6 October 2008Incorporation
6 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing