Advanced company searchLink opens in new window

AIA SOFTWARE UK LIMITED

Company number 04390978

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)
02 May 2022 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
26 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 12 March 2021
23 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 12 March 2020
14 May 2019 LIQ03 Liquidators' statement of receipts and payments to 12 March 2019
25 Oct 2018 AD02 Register inspection address has been changed from No 1 Colmore Square Birmingham B4 6HQ to Unit 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG
25 Oct 2018 AD03 Register(s) moved to registered inspection location No 1 Colmore Square Birmingham B4 6HQ
21 Apr 2018 MR04 Satisfaction of charge 043909780002 in full
21 Apr 2018 MR04 Satisfaction of charge 043909780003 in full
12 Apr 2018 AD03 Register(s) moved to registered inspection location No 1 Colmore Square Birmingham B4 6HQ
06 Apr 2018 AD01 Registered office address changed from , 7 Elmwood Crockford Lane, Chineham, Basingstoke, RG24 8WD, England to No 1 Colmore Square Birmingham B4 6HQ on 6 April 2018
06 Apr 2018 AD02 Register inspection address has been changed to No 1 Colmore Square Birmingham B4 6HQ
29 Mar 2018 600 Appointment of a voluntary liquidator
29 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-13
29 Mar 2018 LIQ01 Declaration of solvency
09 Mar 2018 SH20 Statement by Directors
09 Mar 2018 SH19 Statement of capital on 9 March 2018
  • GBP 1
09 Mar 2018 CAP-SS Solvency Statement dated 08/03/18
09 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Mar 2018 AP01 Appointment of Ms Samantha Louise Kirby as a director on 28 February 2018
02 Mar 2018 TM01 Termination of appointment of Christian Jorg Franz Hefner as a director on 1 March 2018
02 Mar 2018 TM01 Termination of appointment of Cort Steven Townsend as a director on 1 March 2018
02 Mar 2018 TM01 Termination of appointment of Martin Oberholzer as a director on 1 March 2018
14 Nov 2017 AA Full accounts made up to 31 December 2016
12 Oct 2017 AD01 Registered office address changed from , 1 Cedarwood Chineham Business Park, Basingstoke, Hampshire, RG24 8WD, United Kingdom to No 1 Colmore Square Birmingham B4 6HQ on 12 October 2017