Advanced company searchLink opens in new window

AIA TEXTILES LIMITED

Company number 05497382

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)
02 Mar 2017 AP01 Appointment of Mr Julius Vincent Lewis as a director on 22 February 2017
02 Mar 2017 TM01 Termination of appointment of Michael Anthony Clifford as a director on 22 February 2017
02 Mar 2017 TM02 Termination of appointment of Michael Anthony Clifford as a secretary on 22 February 2017
23 Feb 2017 TM02 Termination of appointment of a secretary
22 Feb 2017 TM02 Termination of appointment of a secretary
22 Feb 2017 TM01 Termination of appointment of a director
06 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
25 May 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
29 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
25 Mar 2014 TM01 Termination of appointment of Jonathan Dixon as a director
19 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Sep 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
07 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
16 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
22 Jun 2010 AD01 Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH on 22 June 2010
21 May 2010 CH01 Director's details changed for Mr Michael Anthony Clifford on 13 May 2010
21 May 2010 CH03 Secretary's details changed for Mr Michael Anthony Clifford on 13 May 2010
13 May 2010 CH01 Director's details changed for Mr Jonathan Marcus Simon Dixon on 16 April 2010