- Company Overview for AIO DESIGN LIMITED (09899803)
- Filing history for AIO DESIGN LIMITED (09899803)
- People for AIO DESIGN LIMITED (09899803)
- More for AIO DESIGN LIMITED (09899803)
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
|
|
10 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2015-12-03
|