AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED

04103379
30 FINSBURY SQUARE LONDON EC2P 2YU

Documents

Documents
Date Category Description Pages
13 Jul 2019 gazette Gazette Dissolved Liquidation 1 Buy now
13 Apr 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
19 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
11 Oct 2018 resolution Resolution 1 Buy now
11 Oct 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
17 Sep 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Sep 2018 capital Statement of capital (Section 108) 3 Buy now
17 Sep 2018 insolvency Solvency Statement dated 14/09/18 1 Buy now
17 Sep 2018 resolution Resolution 1 Buy now
30 May 2018 capital Return of Allotment of shares 3 Buy now
27 Mar 2018 auditors Auditors Resignation Company 1 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2017 accounts Annual Accounts 15 Buy now
12 Jan 2017 officers Termination of appointment of director (Amanda Louise Reid) 1 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 14 Buy now
04 Mar 2016 officers Appointment of director (Mr Stuart Alan Flint) 2 Buy now
26 Feb 2016 officers Termination of appointment of director (Hamish Charles Nicklin) 1 Buy now
11 Nov 2015 annual-return Annual Return 3 Buy now
02 Oct 2015 accounts Annual Accounts 12 Buy now
11 Aug 2015 officers Appointment of director (Mr Hamish Charles Nicklin) 2 Buy now
05 Mar 2015 officers Termination of appointment of secretary (Adrienne Werner) 1 Buy now
07 Nov 2014 annual-return Annual Return 3 Buy now
29 Sep 2014 accounts Annual Accounts 12 Buy now
14 Apr 2014 officers Appointment of director (Mrs Amanda Louise Reid) 2 Buy now
14 Apr 2014 officers Termination of appointment of director (James Colquhoun) 1 Buy now
11 Nov 2013 annual-return Annual Return 3 Buy now
12 Sep 2013 accounts Annual Accounts 12 Buy now
19 Dec 2012 annual-return Annual Return 3 Buy now
24 Sep 2012 accounts Annual Accounts 12 Buy now
11 Apr 2012 officers Appointment of director (James Arthur Colquhoun) 2 Buy now
10 Apr 2012 officers Termination of appointment of director (Nimeshh Patel) 1 Buy now
14 Nov 2011 annual-return Annual Return 7 Buy now
03 Oct 2011 accounts Annual Accounts 16 Buy now
28 Sep 2011 officers Termination of appointment of director (Katherine Tabb) 1 Buy now
28 Jan 2011 officers Change of particulars for director (Mr Nimeshh Bharat Kumar Patel) 2 Buy now
15 Nov 2010 annual-return Annual Return 7 Buy now
23 Sep 2010 incorporation Memorandum Articles 27 Buy now
23 Aug 2010 resolution Resolution 28 Buy now
02 Aug 2010 accounts Annual Accounts 14 Buy now
21 Jul 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Jul 2010 resolution Resolution 4 Buy now
21 Jul 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Jul 2010 insolvency Solvency statement dated 13/07/10 1 Buy now
21 Jul 2010 capital Statement of capital (Section 108) 4 Buy now
12 Jul 2010 officers Termination of appointment of secretary (Nityajit Raj) 1 Buy now
12 Jul 2010 officers Appointment of secretary (Adrienne Werner) 1 Buy now
19 Mar 2010 capital Notice of particulars of variation of rights attached to shares 3 Buy now
05 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2010 resolution Resolution 44 Buy now
04 Feb 2010 officers Appointment of director (Mr Nimeshh Bharat Kumar Patel) 2 Buy now
04 Feb 2010 officers Termination of appointment of director (Jeffrey Levick) 1 Buy now
05 Jan 2010 annual-return Annual Return 22 Buy now
05 Jan 2010 officers Change of particulars for director (Jeffrey Levick) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Katherine Maria Tabb) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Darren Stuart Quigg) 2 Buy now
04 Jan 2010 officers Termination of appointment of director (Darren Quigg) 1 Buy now
15 Dec 2009 accounts Annual Accounts 16 Buy now
09 Dec 2009 capital Return of Allotment of shares 3 Buy now
17 Nov 2009 resolution Resolution 28 Buy now
23 Sep 2009 incorporation Memorandum Articles 32 Buy now
23 Sep 2009 change-of-name Certificate Change Of Name Company 3 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from ground floor shropshire house 11-20 capper street london WC1E 6JA 1 Buy now
13 Aug 2009 capital Ad 29/07/09\gbp si 4000000@0.01=40000\gbp ic 123507.78/163507.78\ 2 Buy now
13 Aug 2009 resolution Resolution 2 Buy now
12 Aug 2009 officers Director appointed katherine maria tabb 2 Buy now
04 Aug 2009 capital Amending 88(2) 2 Buy now
30 Jul 2009 officers Director appointed darren stuart quigg 2 Buy now
29 Jul 2009 officers Appointment terminated director brendan condon 1 Buy now
29 Jun 2009 officers Director appointed jeffrey levick 2 Buy now
22 May 2009 officers Secretary appointed mr nityajit saidev raj 1 Buy now
22 May 2009 officers Appointment terminated secretary matthew garber 1 Buy now
24 Apr 2009 officers Appointment terminated director lynda clarizio 1 Buy now
05 Jan 2009 annual-return Return made up to 02/11/08; full list of members 6 Buy now
09 Dec 2008 capital Ad 04/12/08\gbp si 3199003@0.01=31990.03\gbp ic 537437.97/569428\ 1 Buy now
04 Dec 2008 capital Ad 21/11/08\gbp si 4600000@0.01=46000\gbp ic 491437.97/537437.97\ 1 Buy now
04 Dec 2008 capital Gbp nc 544750/644750\21/11/08 2 Buy now
24 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Aug 2008 accounts Annual Accounts 13 Buy now
23 Jul 2008 officers Secretary appointed matthew wayne garber 2 Buy now
23 Jul 2008 officers Appointment terminated secretary ho shin 1 Buy now
04 Jun 2008 officers Director's change of particulars / brendan condon / 01/01/2008 1 Buy now
17 Mar 2008 capital Ad 06/03/08\gbp si 28945497@0.01=289454.97\gbp ic 201983/491437.97\ 2 Buy now
28 Feb 2008 capital Ad 08/02/08\gbp si 3125000@0.01=31250\gbp ic 170733/201983\ 2 Buy now
30 Nov 2007 annual-return Return made up to 02/11/07; full list of members 7 Buy now
02 Nov 2007 accounts Annual Accounts 13 Buy now
26 Sep 2007 resolution Resolution 1 Buy now
11 Jul 2007 capital Ad 29/06/07--------- £ si 10000000@.01=100000 £ ic 70733/170733 2 Buy now
29 May 2007 officers New secretary appointed 1 Buy now
29 May 2007 officers Secretary resigned 1 Buy now
26 Mar 2007 accounts Annual Accounts 14 Buy now
14 Feb 2007 annual-return Return made up to 02/11/06; full list of members 7 Buy now
24 Aug 2006 officers New secretary appointed 2 Buy now
17 Aug 2006 officers Secretary resigned 1 Buy now
06 Jun 2006 officers New director appointed 3 Buy now
06 Jun 2006 officers Director resigned 1 Buy now
06 Jun 2006 officers Director resigned 1 Buy now
05 Jun 2006 officers Director resigned 1 Buy now