Advanced company searchLink opens in new window

AUM DESIGN LTD

Company number 07920968

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)
26 May 2018 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Aug 2017 AD01 Registered office address changed from 32 De Montfort Street Leicester England Leicestershire LE1 7GD to Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 August 2017
21 Nov 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Nov 2016 4.20 Statement of affairs with form 4.19
07 Nov 2016 600 Appointment of a voluntary liquidator
07 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-27
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Apr 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
31 Oct 2014 AD01 Registered office address changed from 70 Beechfield Avenue Birsallt Leicester Leicestershire LE4 4DA to 32 De Montfort Street Leicester England Leicestershire LE1 7GD on 31 October 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Mar 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Apr 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
24 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)