Advanced company searchLink opens in new window

AIM ASSET INVESTMENT MANAGEMENT LTD

Company number 03198971

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2020 DS01 Application to strike the company off the register
09 Jul 2020 TM01 Termination of appointment of John Wheeler as a director on 9 July 2020
17 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
13 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
01 Feb 2019 TM01 Termination of appointment of Mark Rowland Felton as a director on 1 January 2018
01 Feb 2019 TM01 Termination of appointment of Robert David Whitton as a director on 1 January 2019
23 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
28 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-26
27 Nov 2018 AD01 Registered office address changed from 109 Baker Street London W1U 6RP England to 85 Great Portland Street First Floor London W1W 7LT on 27 November 2018
27 Nov 2018 TM01 Termination of appointment of Mark Antoni Halama as a director on 27 November 2018
24 Sep 2018 AD01 Registered office address changed from 13 David Mews Marylebone London W1U 6EQ England to 109 Baker Street London W1U 6RP on 24 September 2018
19 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
25 Oct 2017 TM01 Termination of appointment of Martin Andrew Myers as a director on 24 October 2017
10 Oct 2017 AP01 Appointment of Mr John Wheeler as a director on 10 October 2017
10 Oct 2017 TM02 Termination of appointment of Sukjiven Whitton as a secretary on 10 October 2017
30 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
06 Feb 2017 CH03 Secretary's details changed for Mrs Sukjiven Whitton on 14 July 2016
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Aug 2016 AP01 Appointment of Mrs Eva Carter as a director on 15 August 2016
15 Aug 2016 AP01 Appointment of Mr Robert David Whitton as a director on 15 August 2016
19 Jul 2016 AD01 Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to 13 David Mews Marylebone London W1U 6EQ on 19 July 2016