About

Registered Number: 05618331
Date of Incorporation: 10/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Devonshire Chambers, The Square, Bakewell, Derbyshire, DE45 1BT

 

Having been setup in 2005, Advanced Internet Technologies Ltd has its registered office in Derbyshire, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of this company are listed as Bai, Lianjun, Luo, Yang, Wu, Xiaofeng in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAI, Lianjun 23 November 2005 - 1
WU, Xiaofeng 23 November 2005 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
LUO, Yang 23 November 2005 31 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 23 August 2019
DISS40 - Notice of striking-off action discontinued 27 July 2019
CS01 - N/A 25 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 30 August 2016
DISS40 - Notice of striking-off action discontinued 10 August 2016
AR01 - Annual Return 09 August 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
DISS40 - Notice of striking-off action discontinued 29 August 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 27 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 19 April 2010
SH01 - Return of Allotment of shares 16 April 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
AA - Annual Accounts 28 September 2009
123 - Notice of increase in nominal capital 28 September 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 13 September 2007
287 - Change in situation or address of Registered Office 30 May 2007
363a - Annual Return 05 December 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
NEWINC - New incorporation documents 10 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.