Advanced company searchLink opens in new window

AEDAS INTERIORS LONDON LIMITED

Company number 07464442

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)
26 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 30 August 2023
10 Oct 2022 AD01 Registered office address changed from Ivory House St Katharine Docks London E1W 1AT to 2nd Floor 110 Cannon Street London EC4N 6EU on 10 October 2022
09 Sep 2022 LIQ02 Statement of affairs
09 Sep 2022 600 Appointment of a voluntary liquidator
09 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-31
20 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
23 Sep 2021 AA Accounts for a small company made up to 31 December 2020
17 Aug 2021 AP01 Appointment of Mr David Andrew Clayton as a director on 16 August 2021
11 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
11 Dec 2020 CH01 Director's details changed for Mr Francis William Paul Mcgoldrick on 3 December 2020
06 Nov 2020 AA Accounts for a small company made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
09 Dec 2019 CH01 Director's details changed for Mr Francis William Paul Mcgoldrick on 9 December 2019
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
17 Jul 2019 TM01 Termination of appointment of Timothy James Shepherd as a director on 7 July 2019
11 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
05 Dec 2018 AA Full accounts made up to 31 December 2017
11 Jan 2018 AP01 Appointment of Mr Timothy James Shepherd as a director on 20 December 2017
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
19 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
21 Sep 2016 TM01 Termination of appointment of Vincent Kuh Kian Liew as a director on 19 September 2016
15 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
15 Jan 2016 AD02 Register inspection address has been changed from Nu House High Street Huddersfield W Yorks HD1 2LF United Kingdom to Ivory House St Katharine Docks London E1W 1AT