Advanced company searchLink opens in new window

AIMERA LTD

Company number 06546662

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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2021 TM01 Termination of appointment of Piotr Nowosad as a director on 20 July 2021
11 May 2021 AA Accounts for a small company made up to 30 April 2020
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
08 Jan 2021 PSC05 Change of details for Verastar Limited as a person with significant control on 21 January 2020
03 Nov 2020 TM01 Termination of appointment of Christopher James Earle as a director on 31 October 2020
03 Nov 2020 AP01 Appointment of Mr Lee Robert Hull as a director on 31 October 2020
02 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
21 Jan 2020 AD01 Registered office address changed from Longley House Longley Lane Manchester M22 4SY United Kingdom to No. 1 Dovecote Old Hall Road Sale M33 2GS on 21 January 2020
13 Jan 2020 AA Accounts for a small company made up to 30 April 2019
29 May 2019 AA Accounts for a small company made up to 30 April 2018
05 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
20 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
21 Jul 2017 MR04 Satisfaction of charge 065466620001 in full
20 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2017 CC04 Statement of company's objects
19 Jul 2017 PSC02 Notification of Verastar Limited as a person with significant control on 10 July 2017
13 Jul 2017 PSC07 Cessation of Patricia Samorzewska as a person with significant control on 10 July 2017
13 Jul 2017 AD01 Registered office address changed from Prospero House 46-48 Rothesay Road Luton Beds LU1 1QZ to Longley House Longley Lane Manchester M22 4SY on 13 July 2017
13 Jul 2017 AA01 Current accounting period extended from 31 March 2018 to 30 April 2018
13 Jul 2017 PSC02 Notification of Verastar Limited as a person with significant control on 10 July 2017
13 Jul 2017 PSC07 Cessation of Michael John Samorzewski as a person with significant control on 10 July 2017
12 Jul 2017 TM01 Termination of appointment of Michael John Samorzewski as a director on 10 July 2017