Advanced company searchLink opens in new window

AEDAS INTERIORS INTERNATIONAL LIMITED

Company number 07041981

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 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2011 DS01 Application to strike the company off the register
20 Oct 2011 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England on 20 October 2011
20 Oct 2011 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 20 October 2011
18 Jul 2011 AA Full accounts made up to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1
01 Apr 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
23 Dec 2009 AP01 Appointment of Mr Jonathan Sarfaty as a director
23 Dec 2009 AP01 Appointment of Mr David Philip Roberts as a director
23 Dec 2009 AP01 Appointment of Logan Wace Macwatt as a director
23 Dec 2009 TM01 Termination of appointment of Charles Chan as a director
23 Dec 2009 AP04 Appointment of Halco Secretaries Limited as a secretary
23 Dec 2009 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 23 December 2009
23 Dec 2009 AP01 Appointment of Mr Ian Keith Griffiths as a director
14 Oct 2009 NEWINC Incorporation