Advanced company searchLink opens in new window

AYLESFORD INDUSTRIES LIMITED

Company number 08113502

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2015 DS01 Application to strike the company off the register
24 Dec 2014 TM01 Termination of appointment of Rosenqvist-Packalen Krister as a director on 15 December 2014
18 Sep 2014 MR04 Satisfaction of charge 081135020003 in full
18 Sep 2014 MR04 Satisfaction of charge 081135020002 in full
18 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
08 Jul 2014 MR04 Satisfaction of charge 1 in full
03 Jul 2014 MR01 Registration of charge 081135020003, created on 1 July 2014
11 Jun 2014 MR01 Registration of charge 081135020002, created on 29 May 2014
04 Nov 2013 TM01 Termination of appointment of Gilles Christophe Roland as a director on 1 September 2013
10 Oct 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
17 Sep 2013 AD01 Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ England on 17 September 2013
19 Dec 2012 TM01 Termination of appointment of Charles Guillaume Ktorza as a director on 26 November 2012
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2012 AP01 Appointment of Gilles Christophe Roland as a director on 12 September 2012
21 Sep 2012 AP01 Appointment of Charles Guillaume Ktorza as a director on 12 September 2012
21 Sep 2012 AP01 Appointment of Rosenqvist-Packalen Krister as a director on 12 September 2012
21 Sep 2012 AP01 Appointment of Kouadio Landry Kouakou as a director on 12 September 2012
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 17 September 2012
  • GBP 1,000
14 Sep 2012 TM02 Termination of appointment of D.W. Company Services Limited as a secretary on 12 September 2012
13 Sep 2012 TM01 Termination of appointment of D.W. Director 1 Limited as a director on 12 September 2012
13 Sep 2012 TM01 Termination of appointment of D.W. Company Services Limited as a director on 12 September 2012
13 Sep 2012 TM01 Termination of appointment of Kenneth Charles Rose as a director on 12 September 2012