AISHIV INTERNET SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06738998 |
Category | Private Limited Company |
Incorporated | 03 Nov 2008 |
Age | 15 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 years, 6 months, 18 days |
SUMMARY
AISHIV INTERNET SERVICES LIMITED is an dissolved private limited company with number 06738998. It was incorporated 15 years, 6 months, 27 days ago, on 03 November 2008 and it was dissolved 4 years, 6 months, 18 days ago, on 12 November 2019. The company address is 137 Wellington Road, London, E6 6EB.
Company Fillings
Gazette dissolved voluntary
Date: 12 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Aug 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 08 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Termination director company with name termination date
Date: 08 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-01
Officer name: Jyoti Salhan
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-13
Old address: 58 Burghley Tower Trinity Way London London W3 7HS
New address: 137 Wellington Road London E6 6EB
Documents
Change person director company with change date
Date: 12 Jul 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-17
Officer name: Mr Neeraj Mittra
Documents
Change person director company with change date
Date: 12 Jul 2015
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-05
Officer name: Ms Jyoti Salhan
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous shortened
Date: 28 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neeraj Mittra
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2012
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Termination director company with name
Date: 14 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neeraj Mittra
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Change person secretary company with change date
Date: 30 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Jyoti Salhan
Change date: 2009-10-01
Documents
Appoint person director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Neeraj Mittra
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jyoti Salhan
Change date: 2009-10-01
Documents
Some Companies
UNIT 24,THURMASTON,LE4 8EY
Number: | 05209326 |
Status: | ACTIVE |
Category: | Private Limited Company |
MADISON COTTAGE LYNE LANE,CHERTSEY,KT16 0AW
Number: | 08533010 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH HOUSE,LEEDS,LS1 2JT
Number: | 10224798 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LEGALINX LIMITED, CHURCHILL HOUSE,CARDIFF,CF10 2HH
Number: | 08272406 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME ESTATES HOLDINGS LIMITED
5TH FLOOR LECONFIELD HOUSE,LONDON,W1J 5JA
Number: | 03443103 |
Status: | ACTIVE |
Category: | Private Limited Company |
CART LODGE HARPS FARM,GREAT HALLINGBURY,CM22 7TL
Number: | 03190829 |
Status: | ACTIVE |
Category: | Private Limited Company |