- Company Overview for AIM DATA LTD (07843355)
- Filing history for AIM DATA LTD (07843355)
- People for AIM DATA LTD (07843355)
- Insolvency for AIM DATA LTD (07843355)
- More for AIM DATA LTD (07843355)
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) |
---|---|---|---|
09 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2015 | L64.04 | Dissolution deferment | |
16 Mar 2015 | L64.07 | Completion of winding up | |
25 Jun 2014 | COCOMP | Order of court to wind up | |
27 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Jan 2013 | AR01 |
Annual return made up to 11 November 2012 with full list of shareholders
Statement of capital on 2013-01-17
|
|
14 Jan 2013 | AD01 | Registered office address changed from Unit 50 Weights Lane Redditch B97 6RG England on 14 January 2013 | |
14 Jan 2013 | CH01 | Director's details changed for Mr Kyle Breecher on 14 January 2013 | |
27 Mar 2012 | CH01 | Director's details changed for Mr Kyle Breecher on 27 March 2012 | |
27 Mar 2012 | AD01 | Registered office address changed from 175 Merritts Brook Lane Northfield Birmingham B31 1UH England on 27 March 2012 | |
23 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 23 December 2011
|
|
23 Dec 2011 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
23 Dec 2011 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
23 Dec 2011 | AP01 | Appointment of Mr Kyle Breecher as a director | |
23 Dec 2011 | TM01 | Termination of appointment of Edwina Coales as a director | |
23 Dec 2011 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 23 December 2011 | |
11 Nov 2011 | NEWINC |
Incorporation
|