Advanced company searchLink opens in new window

AIKON EUROPE LIMITED

Company number 07842374

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)
05 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
05 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
21 Nov 2016 AD01 Registered office address changed from 6 Ridge House Ridgehouse Drive Festival Park Stoke-on-Trent Staffordshire ST1 5TL to Moore Stephens 1 Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 21 November 2016
19 Aug 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Aug 2016 AD01 Registered office address changed from Unit 1 Waterfield Way Burbage Hinckley Leicestershire LE10 3ER to 6 Ridge House Ridgehouse Drive Festival Park Stoke-on-Trent Staffordshire ST1 5TL on 1 August 2016
25 Jul 2016 4.20 Statement of affairs with form 4.19
25 Jul 2016 600 Appointment of a voluntary liquidator
25 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-14
01 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
07 Oct 2015 TM01 Termination of appointment of Edward Charles Stroud as a director on 1 October 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Dec 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
09 Dec 2013 AD01 Registered office address changed from 1 Queens Road Hinckley Leicestershire LE10 1ED United Kingdom on 9 December 2013
21 Oct 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
09 Jan 2012 MG01 Duplicate mortgage certificatecharge no:1
05 Jan 2012 CH01 Director's details changed for Mrs Suzie Lau on 4 January 2012
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Jan 2012 AD01 Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 4 January 2012
04 Jan 2012 AP03 Appointment of Mrs Suzie Lau as a secretary
04 Jan 2012 TM02 Termination of appointment of Edward Stroud as a secretary
04 Jan 2012 AP01 Appointment of Mrs Suzie Lau as a director