Advanced company searchLink opens in new window

AIMSTRONG CEILING LIMITED

Company number 09097933

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2023 DS01 Application to strike the company off the register
26 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
21 Feb 2022 CH03 Secretary's details changed for Xiaoyong Shen on 21 February 2022
21 Feb 2022 CH03 Secretary's details changed for Lijia Guo on 21 February 2022
04 Aug 2021 AA Accounts for a dormant company made up to 30 June 2021
02 Apr 2021 AD01 Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on 2 April 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
23 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
10 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
10 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
30 Mar 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
30 Mar 2018 AD01 Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 30 March 2018
18 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
01 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
12 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1,000
12 Jun 2016 AP03 Appointment of Lijia Guo as a secretary on 12 June 2016
12 Jun 2016 AP03 Appointment of Xiaoyong Shen as a secretary on 12 June 2016
12 Jun 2016 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 12 June 2016
12 Jun 2016 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to 35 Ivor Place Lower Ground London NW1 6EA on 12 June 2016