AIP 2015 LIMITED

06337626
THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

Documents

Documents
Date Category Description Pages
28 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
12 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Aug 2023 accounts Annual Accounts 8 Buy now
17 Jul 2023 officers Termination of appointment of director (Amanda Jayne Giordano) 1 Buy now
17 Jul 2023 officers Termination of appointment of secretary (Amanda Jayne Giordano) 1 Buy now
17 Jul 2023 officers Termination of appointment of director (Steven Clive Collins) 1 Buy now
15 Dec 2022 accounts Annual Accounts 8 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 8 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 8 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 8 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Dec 2018 accounts Annual Accounts 8 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2017 accounts Annual Accounts 9 Buy now
02 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Dec 2016 accounts Annual Accounts 9 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2016 accounts Annual Accounts 9 Buy now
16 Dec 2015 officers Change of particulars for director (Mr John Albert Bence) 2 Buy now
13 Aug 2015 annual-return Annual Return 8 Buy now
13 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
13 May 2015 resolution Resolution 4 Buy now
27 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Aug 2014 annual-return Annual Return 8 Buy now
27 Jun 2014 accounts Annual Accounts 10 Buy now
08 Aug 2013 annual-return Annual Return 8 Buy now
08 Apr 2013 accounts Annual Accounts 8 Buy now
13 Aug 2012 annual-return Annual Return 8 Buy now
01 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Jan 2012 accounts Annual Accounts 9 Buy now
18 Aug 2011 annual-return Annual Return 8 Buy now
18 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Mar 2011 accounts Annual Accounts 9 Buy now
08 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
12 Aug 2010 annual-return Annual Return 8 Buy now
03 Feb 2010 accounts Annual Accounts 9 Buy now
24 Oct 2009 capital Ad 29/09/09\gbp si 400@1=400\gbp ic 1601.6/2001.6\ 1 Buy now
23 Oct 2009 capital Ad 29/09/09\gbp si 489@1=489\gbp ic 1112.6/1601.6\ 2 Buy now
10 Aug 2009 annual-return Return made up to 08/08/09; full list of members 5 Buy now
10 Aug 2009 officers Director and secretary's change of particulars / amanda giordano / 09/08/2008 1 Buy now
24 Dec 2008 accounts Annual Accounts 8 Buy now
11 Sep 2008 annual-return Return made up to 08/08/08; full list of members 5 Buy now
11 Sep 2008 address Registered office changed on 11/09/2008 from 9 wassage way hampton lovett industrial esate droitwich worcestershire 1 Buy now
10 Sep 2008 officers Director's change of particulars / john bence / 08/08/2007 1 Buy now
10 Sep 2008 officers Director's change of particulars / amanda giordano / 01/01/2008 1 Buy now
10 Sep 2008 officers Secretary's change of particulars / amanda glordano / 01/12/2007 2 Buy now
08 Sep 2008 accounts Accounting reference date extended from 31/08/2008 to 30/09/2008 1 Buy now
08 Sep 2008 capital Ad 28/08/08\gbp si 1@0.1=0.1\gbp ic 1112.5/1112.6\ 2 Buy now
08 Sep 2008 capital Ad 28/08/08\gbp si 111@1=111\gbp ic 1001.5/1112.5\ 2 Buy now
08 Sep 2008 capital Nc inc already adjusted 28/08/08 1 Buy now
08 Sep 2008 resolution Resolution 1 Buy now
29 Feb 2008 officers Appointment terminated director marcia bence 1 Buy now
29 Feb 2008 officers Appointment terminated secretary oakley secretarial services LIMITED 1 Buy now
29 Feb 2008 officers Secretary appointed amanda jayne glordano 2 Buy now
29 Feb 2008 capital Ad 10/02/08\gbp si 1@0.5=0.5\gbp ic 1001/1001.5\ 2 Buy now
29 Feb 2008 capital Ad 10/02/08\gbp si 1@1=1\gbp ic 1000/1001\ 2 Buy now
29 Feb 2008 capital Nc inc already adjusted 10/02/08 1 Buy now
29 Feb 2008 resolution Resolution 2 Buy now
19 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
28 Jan 2008 address Registered office changed on 28/01/08 from: 25 oakdene sunnigdale berkshire SL5 0BU 1 Buy now
13 Nov 2007 officers New secretary appointed 2 Buy now
13 Nov 2007 officers Secretary resigned 1 Buy now
08 Aug 2007 incorporation Incorporation Company 14 Buy now