- Company Overview for AIMC SOLUTIONS LTD. (10495396)
- Filing history for AIMC SOLUTIONS LTD. (10495396)
- People for AIMC SOLUTIONS LTD. (10495396)
- More for AIMC SOLUTIONS LTD. (10495396)
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) |
---|---|---|---|
19 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2021 | DS01 | Application to strike the company off the register | |
20 Aug 2021 | AD01 | Registered office address changed from Suite 3B2, Northside House Mount Pleasant Cockfosters Herts EN4 9EB United Kingdom to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 20 August 2021 | |
24 Dec 2020 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
23 Dec 2020 | AP01 | Appointment of Mr Adam Mccrum as a director on 1 September 2019 | |
23 Nov 2020 | TM01 | Termination of appointment of Adam Mccrum as a director on 1 September 2019 | |
23 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
23 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
04 Oct 2019 | DS02 | Withdraw the company strike off application | |
04 Oct 2019 | DS02 | Withdraw the company strike off application | |
03 Oct 2019 | DS01 | Application to strike the company off the register | |
07 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Jun 2019 | AP01 | Appointment of Mr Adam Mccrum as a director on 14 June 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2018 | TM01 | Termination of appointment of Adam Mccrum as a director on 1 October 2018 | |
17 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
18 Jan 2018 | AD01 | Registered office address changed from 3B2 Mount Pleasant Barnet EN4 9EB England to Suite 3B2, Northside House Mount Pleasant Cockfosters Herts EN4 9EB on 18 January 2018 | |
29 Nov 2017 | AD01 | Registered office address changed from 23 the Forum 23 the Forum 277 London Road Burgess Hill West Sussex RH15 9GU England to 3B2 Mount Pleasant Barnet EN4 9EB on 29 November 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Autofix Group Limited as a director on 31 August 2017 | |
14 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2017 | AP02 | Appointment of Autofix Group Limited as a director on 12 August 2017 |