Advanced company searchLink opens in new window

AIM CENTRE LIMITED

Company number SC339413

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-04
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-04
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
  • GBP 1
22 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
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
  • GBP 1