Advanced company searchLink opens in new window

AUM E.C. LIMITED

Company number 03290530

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2019 DS01 Application to strike the company off the register
30 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
21 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
16 May 2018 AA Total exemption full accounts made up to 31 March 2018
20 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
26 May 2017 AA Total exemption full accounts made up to 31 March 2017
22 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Sep 2015 TM01 Termination of appointment of Avnish Jani as a director on 3 September 2015
04 Sep 2015 AD01 Registered office address changed from C/O Suite 35 Burlington House 369 Wellingborough Road Northampton NN1 4EU to 11 Wisteria Way Northampton NN3 3QB on 4 September 2015
19 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,132
17 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 7,132
22 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 7,132
09 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Sep 2012 AP03 Appointment of Mr Prakash Jani as a secretary
11 Sep 2012 TM01 Termination of appointment of Subhash Jani as a director
08 Aug 2012 TM02 Termination of appointment of Ketan Parmar as a secretary
22 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
27 Jun 2011 AD01 Registered office address changed from 6a Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ on 27 June 2011