- Company Overview for AIM CENTRE LIMITED (SC339413)
- Filing history for AIM CENTRE LIMITED (SC339413)
- People for AIM CENTRE LIMITED (SC339413)
- More for AIM CENTRE LIMITED (SC339413)
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 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
27 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
04 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | TM01 | Termination of appointment of Usman Akram as a director on 1 November 2017 | |
04 Oct 2018 | PSC07 | Cessation of Usman Akram Chaudhry as a person with significant control on 1 November 2017 | |
04 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
27 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from 158 Carrick Knowe Avenue Edinburgh EH12 7DF United Kingdom to 107 107 Hanover Street Edinburgh Midlothian EH2 1DJ on 22 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
29 Jun 2016 | AD01 | Registered office address changed from 62 North Castle Street, Edinburgh 62 North Castle Street Edinburgh EH2 3LU to 158 Carrick Knowe Avenue Edinburgh EH12 7DF on 29 June 2016 | |
25 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
22 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
20 Apr 2015 | AP01 | Appointment of Mr. Usman Akram as a director on 1 October 2014 | |
20 Apr 2015 | AD01 | Registered office address changed from 26 Dalry Road Edinburgh EH11 2BA to 62 North Castle Street, Edinburgh 62 North Castle Street Edinburgh EH2 3LU on 20 April 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Zahid Munir as a director on 30 September 2014 | |
19 Feb 2015 | TM01 | Termination of appointment of Atif Pasha as a director on 30 September 2014 | |
19 Feb 2015 | TM02 | Termination of appointment of Shehla Ihsan as a secretary on 30 September 2014 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|