Advanced company searchLink opens in new window

AIMC SOLUTIONS LTD.

Company number 10495396

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-12
12 Aug 2017 AP02 Appointment of Autofix Group Limited as a director on 12 August 2017