ATTRACTIVE SOLUTIONS LTD

Company Documents

DateDescription
14/11/1714 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/172 November 2017 APPLICATION FOR STRIKING-OFF

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM
307C FINCHLEY ROAD
LONDON
NW3 6EH

View Document

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM
246-250 ROMFORD ROAD
CITI BASE
LONDON
E7 9HZ
ENGLAND

View Document

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM
IMPERIAL HOUSE OFFICE NO 17, FIRST FLOOR
2A HEIGHAM ROAD
EASTHAM
LONDON
E6 2JR

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASJAD TARIQ / 01/05/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/05/1321 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/11/1225 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 55 HALLEY ROAD LONDON E7 8DS ENGLAND

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASJAD TARIQ / 06/04/2011

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

03/03/113 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information