Advanced company searchLink opens in new window

ASIAN INVESTMENT HOLDINGS LIMITED

Company number NI059778

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)
05 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2024 4.69(NI) Statement of receipts and payments to 27 August 2024
05 Sep 2024 4.72(NI) Return of final meeting in a members' voluntary winding up
09 Feb 2024 VL1 Appointment of a liquidator
09 Feb 2024 4.69(NI) Statement of receipts and payments to 18 October 2023
11 Jan 2024 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
  • LRESM(NI) ‐ Special resolution to wind up
08 Jan 2024 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
  • LRESM(NI) ‐ Special resolution to wind up
01 Feb 2023 4.71(NI) Declaration of solvency
20 Oct 2022 AA Accounts for a small company made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
27 Sep 2021 CS01 Confirmation statement made on 12 June 2021 with updates
28 Jul 2021 AA Accounts for a small company made up to 31 December 2020
16 Feb 2021 AD01 Registered office address changed from Cde Global Investments Ltd Kilcronagh Sandholes Road Cookstown Co Tyrone BT80 9HJ Northern Ireland to H1 Kilcronagh Sandholes Road Cookstown County Tyrone BT80 9HJ on 16 February 2021
28 Oct 2020 MA Memorandum and Articles of Association
27 Oct 2020 AA Accounts for a small company made up to 31 December 2019
29 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
24 Jul 2020 AP01 Appointment of Mr Brendan Joseph Mcgurgan as a director on 24 July 2020
15 Jul 2020 SH02 Sub-division of shares on 26 February 2020
09 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
13 Nov 2019 TM01 Termination of appointment of Brendan Mcgurgan as a director on 8 November 2019
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
08 Jan 2019 AD01 Registered office address changed from Ballyreagh Industrial Estate Sandholes Road Cookstown County Tyrone BT80 9DG to Cde Global Investments Ltd Kilcronagh Sandholes Road Cookstown Co Tyrone BT80 9HJ on 8 January 2019
05 Nov 2018 AP03 Appointment of Mrs Brenda Mary Preston as a secretary on 24 October 2018