AIDAR LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

09/04/259 April 2025 Liquidators' statement of receipts and payments to 2025-02-05

View Document

27/04/2427 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH England to 14 Bonhill Street London EC2A 4BX on 2024-04-27

View Document

18/02/2418 February 2024 Statement of affairs

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Appointment of a voluntary liquidator

View Document

18/02/2418 February 2024 Resolutions

View Document

22/01/2422 January 2024 Registered office address changed from 382 Chiswick High Road Chiswick London W4 5TF England to Allan House 10 John Princes Street London W1G 0AH on 2024-01-22

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Change of details for Sheida Hassanlou as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Sheida Hassanlou on 2021-12-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-06-29 with updates

View Document

02/08/212 August 2021 Director's details changed for Mrs Hamideh Hashemi on 2021-06-28

View Document

02/08/212 August 2021 Change of details for Mrs Hamideh Hashemi as a person with significant control on 2021-06-28

View Document

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEIDA HASSANLOU

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMIDEH HASHEMI

View Document

29/06/2029 June 2020 CESSATION OF AIDAR KUNBAYEV AS A PSC

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MRS HAMIDEH HASHEMI

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED SHEIDA HASSANLOU

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, SECRETARY MIRBULAT KUNBAYEV

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR AIDAR KUNBAYEV

View Document

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAR KUNBAYEV / 19/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAR KUNBAYEV / 23/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / AIDAR KUNBAYEV / 16/09/2016

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MR MIRBULAT KUNBAYEV

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MR MIRBULAT KUNBAYEV

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MR MIRBULAT KUNBAYEV

View Document

13/05/1613 May 2016

View Document

13/05/1613 May 2016

View Document

13/05/1613 May 2016

View Document

09/05/169 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

02/10/152 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / AIDAR KUNBAYEV / 15/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / AIDAR KUNBAYEV / 20/09/2013

View Document

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company