ATTAIN-IT LTD
Status | ACTIVE |
Company No. | 08550089 |
Category | Private Limited Company |
Incorporated | 30 May 2013 |
Age | 11 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
ATTAIN-IT LTD is an active private limited company with number 08550089. It was incorporated 11 years, 4 days ago, on 30 May 2013. The company address is 337 Holdenhurst Road, Bournemouth, BH8 8BT, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 07 Jul 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Jun 2023
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-14
Officer name: Mr Colin Terence Booth
Documents
Change to a person with significant control
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Colin Terence Booth
Change date: 2023-06-14
Documents
Accounts with accounts type micro entity
Date: 18 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 18 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-18
Officer name: Adam Booth
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
Change date: 2021-05-27
New address: 337 Holdenhurst Road Bournemouth BH8 8BT
Old address: 23 Millpond Court Addlestone KT15 2JY England
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Change date: 2019-05-15
New address: 23 Millpond Court Addlestone KT15 2JY
Old address: 166 College Road Harrow HA1 1RA England
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Address
Type: AD01
Old address: The Beehive the Beehive City Place Gatwick RH6 0PA England
Change date: 2018-12-06
New address: 166 College Road Harrow HA1 1RA
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
New address: The Beehive the Beehive City Place Gatwick RH6 0PA
Old address: The Beehive City Place Gatwick RH6 0PA England
Change date: 2016-10-28
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
New address: The Beehive the Beehive City Place Gatwick RH6 0PA
Old address: 42-44 Clarendon Road Watford WD17 1JJ
Change date: 2016-10-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Appoint person director company with name date
Date: 14 Jun 2016
Action Date: 11 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-11
Officer name: Mr Adam Booth
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Capital alter shares subdivision
Date: 22 Jun 2015
Action Date: 11 Jun 2015
Category: Capital
Type: SH02
Date: 2015-06-11
Documents
Capital allotment shares
Date: 22 Jun 2015
Action Date: 11 Jun 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-06-11
Documents
Capital variation of rights attached to shares
Date: 22 Jun 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 22 Jun 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 12 Jul 2014
Action Date: 12 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-12
Old address: Unit 2 the Hen House Oldwich Lane West Chadwick End Solihull West Midlands B93 0BJ
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Some Companies
MEDICINAL COMMUNICATIONS LIMITED
29 NAPOLEON ROAD,TWICKENHAM,TW1 3EW
Number: | 08824037 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 VICTORIA ROAD,SURREY,KT6 4NQ
Number: | 06339564 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 HARROWDENE ROAD,WEMBLEY,HA0 2JF
Number: | 07192725 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TINKERSLEY HOUSE TINKERSLEY,MATLOCK,DE4 2NJ
Number: | 09470063 |
Status: | ACTIVE |
Category: | Private Limited Company |
364-368 CRANBROOK RD,LONDON,IG2 6HY
Number: | 11323464 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIDENT CHAMBERS,ROADTOWN,
Number: | FC030996 |
Status: | ACTIVE |
Category: | Other company type |