Advanced company searchLink opens in new window

AIGO LIMITED

Company number 06190319

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)
05 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2013 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 12 October 2012
15 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-05-16
  • GBP 1,000
03 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
28 May 2009 363a Return made up to 28/03/09; full list of members
22 May 2009 288c Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
24 Nov 2008 287 Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
29 Oct 2008 AA Accounts made up to 31 December 2007
13 May 2008 363a Return made up to 28/03/08; full list of members
29 May 2007 88(2)R Ad 15/05/07--------- £ si 999@1=999 £ ic 1/1000
29 May 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
29 May 2007 288a New director appointed
29 May 2007 288b Director resigned
29 May 2007 288b Director resigned
28 Mar 2007 NEWINC Incorporation