Advanced company searchLink opens in new window

AIO DESIGN LIMITED

Company number 09899803

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2022 DS01 Application to strike the company off the register
08 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
04 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with updates
16 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
22 May 2017 AA Total exemption full accounts made up to 31 December 2016
14 Dec 2016 CH01 Director's details changed for Mr James Baxter Houston on 14 December 2016
14 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
25 Feb 2016 AD01 Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to Vrouwe Maria Louise Palmers Wharf Charter Quay Kingston KT1 1HG on 25 February 2016
25 Feb 2016 CERTNM Company name changed mm&s (5905) LIMITED\certificate issued on 25/02/16
  • NM04 ‐ Change of name by provision in articles
10 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2016 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 14 January 2016
18 Jan 2016 TM01 Termination of appointment of Vindex Limited as a director on 14 January 2016
18 Jan 2016 TM01 Termination of appointment of Vindex Services Limited as a director on 14 January 2016
14 Jan 2016 AP01 Appointment of Mr James Baxter Houston as a director on 14 January 2016
23 Dec 2015 TM01 Termination of appointment of Christine Truesdale as a director on 23 December 2015
03 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-03
  • GBP 2