Advanced company searchLink opens in new window

AIMS INT’L (UK) LTD

Company number 07108438

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2017 AD01 Registered office address changed from Ascot House Ascot House 2 Woodberry Grove London N12 0FB to Suite 2, 1st Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 9 January 2017
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Apr 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 17 April 2014
30 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2013 CERTNM Company name changed haberton LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
20 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
12 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
25 Jan 2010 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary
22 Jan 2010 TM01 Termination of appointment of Shirley Mwanje as a director
22 Jan 2010 TM01 Termination of appointment of Corporate Directors Limited as a director
22 Jan 2010 AP01 Appointment of George Theodorou as a director
18 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted