Advanced company searchLink opens in new window

AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED

Company number 04103379

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 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2018 AD01 Registered office address changed from Shropshire House 11-20 Capper Street London WC1E 6JA to 30 Finsbury Square London EC2P 2YU on 19 October 2018
11 Oct 2018 600 Appointment of a voluntary liquidator
11 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
11 Oct 2018 LIQ01 Declaration of solvency
17 Sep 2018 SH20 Statement by Directors
17 Sep 2018 SH19 Statement of capital on 17 September 2018
  • GBP 1
17 Sep 2018 CAP-SS Solvency Statement dated 14/09/18
17 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account. 14/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
30 May 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 3,000,225.63
27 Mar 2018 AUD Auditor's resignation
13 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
08 Nov 2017 PSC05 Change of details for Aol Advertising Inc. as a person with significant control on 13 June 2017
11 Oct 2017 AA Full accounts made up to 31 December 2016
12 Jan 2017 TM01 Termination of appointment of Amanda Louise Reid as a director on 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
04 Mar 2016 AP01 Appointment of Mr Stuart Alan Flint as a director on 29 February 2016
26 Feb 2016 TM01 Termination of appointment of Hamish Charles Nicklin as a director on 25 January 2016
11 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 225.63
02 Oct 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 AP01 Appointment of Mr Hamish Charles Nicklin as a director on 24 July 2015
05 Mar 2015 TM02 Termination of appointment of Adrienne Werner as a secretary on 27 February 2015
07 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 225.63