Advanced company searchLink opens in new window

AIM COMMERCIAL SYSTEMS LIMITED

Company number 02317277

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2017 DS01 Application to strike the company off the register
17 Jan 2017 CS01 Confirmation statement made on 15 November 2016 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,500
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,500
22 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Mar 2014 AD01 Registered office address changed from 10Th Floor Marble Arch Tower Bryanston Street London W1H 7AA on 3 March 2014
21 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2,500
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
27 Oct 2010 CH01 Director's details changed for Ian Robson on 15 October 2010
27 Oct 2010 CH01 Director's details changed for Ian Dennis Hayes on 15 October 2010
27 Oct 2010 CH01 Director's details changed for Mahmood Ali Athar on 15 October 2010
27 Oct 2010 CH03 Secretary's details changed for Ian Dennis Hayes on 15 October 2010
22 Oct 2010 AD01 Registered office address changed from 4 Hampstead Gate 1a Frognal London NW3 6AL on 22 October 2010
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Mahmood Ali Athar on 2 December 2009