Advanced company searchLink opens in new window

AYIN LIMITED

Company number 05609826

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 DS01 Application to strike the company off the register
01 Dec 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
11 May 2017 AA Total exemption full accounts made up to 31 December 2016
28 Mar 2017 CH01 Director's details changed for Mr Daniel Benton on 3 March 2017
28 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Mar 2016 CH01 Director's details changed for Mr Michael Lewis Kingsley on 11 March 2016
11 Mar 2016 CH01 Director's details changed for Mr Daniel Benton on 11 March 2016
30 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Apr 2015 AD01 Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015
26 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
21 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 CH01 Director's details changed for Mr Michael Lewis Kingsley on 12 December 2013
04 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
30 Sep 2013 MR04 Satisfaction of charge 1 in full
30 Sep 2013 MR04 Satisfaction of charge 2 in full
30 Sep 2013 MR04 Satisfaction of charge 3 in full
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Feb 2013 TM01 Termination of appointment of Michael Benton as a director
26 Feb 2013 TM01 Termination of appointment of Jonathan Benton as a director
27 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Michael David Allen Benton on 2 November 2012