- Company Overview for AIM GLOBAL ENTERPRISE LTD (09132315)
- Filing history for AIM GLOBAL ENTERPRISE LTD (09132315)
- People for AIM GLOBAL ENTERPRISE LTD (09132315)
- More for AIM GLOBAL ENTERPRISE LTD (09132315)
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) |
---|---|---|---|
12 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2024 | DS01 | Application to strike the company off the register | |
29 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
15 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
05 Feb 2023 | CH01 | Director's details changed for Mr Andrei Ionut Manoila on 5 February 2023 | |
05 Feb 2023 | PSC04 | Change of details for Mr Andrei Ionut Manoila as a person with significant control on 17 March 2022 | |
25 Dec 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
25 Dec 2022 | AA | Accounts for a dormant company made up to 31 July 2020 | |
25 Dec 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
25 Dec 2022 | AA | Accounts for a dormant company made up to 31 July 2019 | |
25 Dec 2022 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
04 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2022 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
03 Nov 2022 | AD01 | Registered office address changed from Unit 8 Carbery Enterprise Park 36 White Hart Lane London N17 8DP England to 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia London W1T 6EB on 3 November 2022 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2020 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
16 Jan 2020 | AD01 | Registered office address changed from 70B Whitchurch Lane Edgware Middlesex HA8 6LP England to Unit 8 Carbery Enterprise Park 36 White Hart Lane London N17 8DP on 16 January 2020 | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
18 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
31 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued |