Advanced company searchLink opens in new window

AIB INTERNATIONAL CONSULTANTS LIMITED

Company number 02290583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2016 TM01 Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016
08 Jun 2016 CH01 Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2016 DS01 Application to strike the company off the register
29 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
29 Jan 2016 CH01 Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015
29 Jan 2016 CH01 Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015
29 Jan 2016 CH01 Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015
09 Sep 2015 AP03 Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015
09 Sep 2015 TM02 Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AD01 Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015
23 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
25 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
20 Sep 2013 AP01 Appointment of Mr Colin Aubrey Jennings as a director
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Apr 2013 AP01 Appointment of Hugh Anthony O'donnell as a director
11 Mar 2013 TM01 Termination of appointment of Simon Boulcott as a director
12 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
03 May 2012 AD01 Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012
30 Mar 2012 TM01 Termination of appointment of John Cunningham as a director