- Company Overview for AIGO LIMITED (06190319)
- Filing history for AIGO LIMITED (06190319)
- People for AIGO LIMITED (06190319)
- More for AIGO LIMITED (06190319)
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
|
|
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 |