- Company Overview for AIMS INT’L (UK) LTD (07108438)
- Filing history for AIMS INT’L (UK) LTD (07108438)
- People for AIMS INT’L (UK) LTD (07108438)
- More for AIMS INT’L (UK) LTD (07108438)
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
|
|
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
|
|
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
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2013 | CERTNM |
Company name changed haberton LIMITED\certificate issued on 28/01/13
|
|
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
|