AIS (KO) LTD
Status | DISSOLVED |
Company No. | 10677194 |
Category | Private Limited Company |
Incorporated | 17 Mar 2017 |
Age | 7 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 7 months, 27 days |
SUMMARY
AIS (KO) LTD is an dissolved private limited company with number 10677194. It was incorporated 7 years, 2 months, 13 days ago, on 17 March 2017 and it was dissolved 7 months, 27 days ago, on 03 October 2023. The company address is 11 John William Street, Huddersfield, HD1 1BR, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
New address: 11 John William Street Huddersfield HD1 1BR
Change date: 2020-12-09
Old address: 4 Railway Street Huddersfield West Yorkshire HD1 1JP United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-13
Officer name: Mr Muhammad Ishtiaq
Documents
Termination director company with name termination date
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Ishtiaq
Termination date: 2017-07-13
Documents
Cessation of a person with significant control
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muhammad Ishtiaq
Cessation date: 2017-07-13
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-13
Psc name: Muhammad Ishtiaq
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Change person director company with change date
Date: 12 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammad Ishtiaq
Change date: 2017-05-12
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Some Companies
BROADGATE HOUSE,GLASGOW,G63 9AB
Number: | SC206968 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTE PARK & ARBORETUM WEST LODGE,CARDIFF,CF10 1BJ
Number: | 07942405 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 08709180 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 SAXILBY ENTERPRISE PARK,LINCOLN,LN1 2LR
Number: | 08769796 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 THE POINT,MARKET HARBOROUGH,LE16 7NU
Number: | 00728672 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2/1,GLASGOW,G53 7SZ
Number: | SC622923 |
Status: | ACTIVE |
Category: | Private Limited Company |