Advanced company searchLink opens in new window

AIGNER VENTURES LTD.

Company number 07239907

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)
14 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2013 CERTNM Company name changed abc gallery LTD.\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
19 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1,000
29 Jan 2013 TM02 Termination of appointment of Richard Cable as a secretary
18 Jan 2013 AR01 Annual return made up to 30 April 2012 with full list of shareholders
18 Jan 2013 AA Total exemption small company accounts made up to 30 April 2011
27 Nov 2012 AP01 Appointment of Mr Alexander Aigner as a director
27 Nov 2012 TM01 Termination of appointment of Elke Aigner as a director
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
31 Aug 2011 AD01 Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 31 August 2011
31 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted