AIYANYO AIGBEKAEN GROUP LTD

Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Miss Isoken Erahmiye Aigbekaen on 2025-05-19

View Document

20/05/2520 May 2025 Change of details for a person with significant control

View Document

19/05/2519 May 2025 Secretary's details changed for Miss Isoken Erhamiye Aigbekaen on 2025-05-19

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Confirmation statement made on 2023-05-16 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from 71-75 Shelton Street, London, Greater London, Uni 71-75 Shelton Street, London, Greater London, Unit 71-75 Shelton Street, London, Greater London, Unit London England WC2H 9JQ United Kingdom to 71-75 Shelton Street, London, Greater London, Uni Shelton Street London WC2H 9JQ on 2024-10-14

View Document

14/10/2414 October 2024 Withdraw the company strike off application

View Document

14/10/2414 October 2024 Registered office address changed from 35 Wittenham Way London E4 6JR United Kingdom to 71-75 Shelton Street, London, Greater London, Uni Shelton Street London WC2H 9JQ on 2024-10-14

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

23/05/2423 May 2024 Application to strike the company off the register

View Document

10/05/2410 May 2024 Change of details for a person with significant control

View Document

10/05/2410 May 2024 Director's details changed for Miss Isoken Erahmiye Aigbekaen on 2024-05-09

View Document

09/05/249 May 2024 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 35 Wittenham Way London E4 6JR on 2024-05-09

View Document

09/05/249 May 2024 Secretary's details changed for Miss Isoken Erhamiye Aigbekaen on 2024-05-09

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

16/05/2216 May 2022 Change of details for Miss Isoken Erhamiye Aigbeken as a person with significant control on 2022-05-03

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

04/05/214 May 2021 DISS40 (DISS40(SOAD))

View Document

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/11/2012 November 2020 CESSATION OF ISOKEN ERHAMIYE AIGBEKAEN AS A PSC

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOKEN ERHAMIYE AIGBEKEN

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MISS ISOKEN AIYANYO AIGBEKAEN / 10/11/2020

View Document

11/11/2011 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS ISOKEN AIYANYO AIGBEKAEN / 10/11/2020

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR ISOKEN AIYANYO AIGBEKAEN

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISOKEN AIYANYO AIGBEKAEN / 03/11/2020

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MISS ISOKEN AIYANYO AIGBEKAEN

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/02/1922 February 2019 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