Advanced company searchLink opens in new window

AYLO GLOBAL ENTERTAINMENT (EUROPE) LIMITED

Company number 03000033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
02 Jun 2018 MR01 Registration of charge 030000330006, created on 29 May 2018
24 May 2018 MR01 Registration of charge 030000330005, created on 10 May 2018
23 May 2018 MR01 Registration of charge 030000330004, created on 14 May 2018
18 May 2018 MR04 Satisfaction of charge 2 in full
18 May 2018 MR04 Satisfaction of charge 1 in full
18 May 2018 MR04 Satisfaction of charge 030000330003 in full
22 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
12 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
05 Sep 2017 AA Full accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
07 Sep 2016 AA Full accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 74,496
07 Jul 2015 AA Full accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 74,496
11 Dec 2014 AD01 Registered office address changed from The Atrium Harefield Road Uxbridge Middlesex UB8 1EX England to Ground Floor, the Atrium Harefield Road Uxbridge Middlesex UB8 1PH on 11 December 2014
07 Nov 2014 AA Full accounts made up to 31 December 2013
17 Sep 2014 AD01 Registered office address changed from Aquis House Station Road Hayes Middlesex UB3 4DX to The Atrium Harefield Road Uxbridge Middlesex UB8 1EX on 17 September 2014
06 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2014 TM01 Termination of appointment of Jeremy Yates as a director
10 Feb 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 74,496
05 Feb 2014 AA Full accounts made up to 31 December 2012
31 Oct 2013 MR01 Registration of charge 030000330003
14 Dec 2012 AA Full accounts made up to 31 December 2011
13 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders