AIP GROUP LTD
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
11/10/2411 October 2024 | Application to strike the company off the register |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-05 with no updates |
08/08/248 August 2024 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
27/04/2427 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Micro company accounts made up to 2022-07-31 |
22/07/2322 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
06/07/236 July 2023 | Registered office address changed from 504 Tallow Court 10 Glaucus Street London E3 3UR England to Meeting Room Bellerive House Muirfield Crescent London E14 9SZ on 2023-07-06 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/07/2123 July 2021 | Registered office address changed from 339C Commercial Road London E1 2PS England to 504 Tallow Court 10 Glaucus Street London E3 3UR on 2021-07-23 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Micro company accounts made up to 2020-07-31 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/12/1917 December 2019 | Registered office address changed from , International House 12 Constance Street, London, E16 2DQ to Meeting Room Bellerive House Muirfield Crescent London E14 9SZ on 2019-12-17 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
06/10/186 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
03/09/183 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED UDDIN |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
10/11/1710 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAHIMUL ISLAM / 01/11/2017 |
10/11/1710 November 2017 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM HURTADO JESUIT CENTRE 2 CHANDLER STREET LONDON GREATER LONDON E1W 2QT |
10/11/1710 November 2017 | Registered office address changed from , Hurtado Jesuit Centre 2 Chandler Street, London, Greater London, E1W 2QT to Meeting Room Bellerive House Muirfield Crescent London E14 9SZ on 2017-11-10 |
10/11/1710 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED FOYAZ UDDIN / 01/11/2017 |
06/07/176 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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