Advanced company searchLink opens in new window

AINSLEY SOLOMONS LTD

Company number 05341373

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)
22 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2010 DS01 Application to strike the company off the register
02 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
21 Mar 2009 287 Registered office changed on 21/03/2009 from suite 220, 2 gayton road harrow middlesex HA1 2XU
21 Mar 2009 363a Return made up to 25/01/09; full list of members
28 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
17 Jun 2008 363a Return made up to 25/01/08; no change of members
31 Mar 2008 288c Director's Change of Particulars / michael schiller / 28/03/2008 / HouseName/Number was: , now: suite 2; Street was: suite 1003 parkville house, now: 40 compton rise; Area was: bridge street, now: ; Post Code was: HA5 3JD, now: HA5 5HR; Country was: , now: england
02 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
25 Jan 2007 363a Return made up to 25/01/07; full list of members
29 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
09 Jun 2006 287 Registered office changed on 09/06/06 from: 2 gayton road harrow middlesex HA1 2XU
10 May 2006 287 Registered office changed on 10/05/06 from: 7 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX
11 Jan 2006 363a Return made up to 25/01/06; no change of members
27 Oct 2005 363a Return made up to 05/09/05; full list of members
25 Oct 2005 288c Director's particulars changed
15 Apr 2005 288a New director appointed
15 Apr 2005 288a New secretary appointed;new director appointed
15 Apr 2005 88(2)R Ad 25/01/05--------- £ si 1@1=1 £ ic 1/2
28 Jan 2005 288b Director resigned
28 Jan 2005 288b Secretary resigned
25 Jan 2005 NEWINC Incorporation