Advanced company searchLink opens in new window

AIK CLOTHING LTD.

Company number 11150016

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2023 CS01 Confirmation statement made on 10 October 2022 with no updates
22 Jan 2023 AA Micro company accounts made up to 31 January 2022
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2022 DS01 Application to strike the company off the register
06 Jul 2022 AD01 Registered office address changed from 3rd Floor 89-90 Paul Street London EC2A 4NE England to Flat 1, 14 Verbena Gardens Flat 1, 14 Verbena Gardens London W6 9TP on 6 July 2022
18 Dec 2021 AA Micro company accounts made up to 31 January 2021
18 Dec 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
20 Oct 2020 AA Micro company accounts made up to 31 January 2020
20 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
23 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 January 2019
15 Oct 2018 PSC04 Change of details for Mr Stuart Alec Illingworth-Kay as a person with significant control on 15 October 2018
15 Oct 2018 CH01 Director's details changed for Mr Stuart Alec Illingworth-Kay on 15 October 2018
15 Oct 2018 PSC04 Change of details for Mr Stuart Alec Illingworth-Kay as a person with significant control on 15 October 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
27 Sep 2018 PSC07 Cessation of John Illingworth-Kay as a person with significant control on 27 September 2018
27 Sep 2018 TM01 Termination of appointment of John Illingworth-Kay as a director on 27 September 2018
27 Sep 2018 AD01 Registered office address changed from 5 Wight Walk West Parley Ferndown BH22 8QA United Kingdom to 3rd Floor 89-90 Paul Street London EC2A 4NE on 27 September 2018
27 Sep 2018 PSC01 Notification of Stuart Alec Illingworth-Kay as a person with significant control on 27 September 2018
27 Sep 2018 AP01 Appointment of Mr Stuart Alec Illingworth-Kay as a director on 27 September 2018
15 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted