- Company Overview for AIMED EVENTS LTD (09134050)
- Filing history for AIMED EVENTS LTD (09134050)
- People for AIMED EVENTS LTD (09134050)
- Charges for AIMED EVENTS LTD (09134050)
- More for AIMED EVENTS LTD (09134050)
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) |
---|---|---|---|
20 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
26 Jul 2022 | AD01 | Registered office address changed from 22 London Road Horsham RH12 1AY England to First Floor North Suite Sanford Walk Horsham West Sussex RH12 1AG on 26 July 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
02 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2020 | AD01 | Registered office address changed from Keltan House 115 Mare Street London E8 4RU England to 22 London Road Horsham RH12 1AY on 18 November 2020 | |
04 Nov 2020 | PSC07 | Cessation of E J White Limited as a person with significant control on 27 October 2020 | |
04 Nov 2020 | PSC01 | Notification of Freddy White as a person with significant control on 27 October 2020 | |
02 Sep 2020 | MR01 | Registration of charge 091340500002, created on 26 August 2020 | |
31 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 Feb 2020 | MR01 | Registration of charge 091340500001, created on 12 February 2020 | |
27 Nov 2019 | PSC04 | Change of details for Mr Anthony Chang as a person with significant control on 1 October 2019 | |
27 Nov 2019 | PSC02 | Notification of E J White Limited as a person with significant control on 1 October 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
27 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
18 Jul 2019 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Keltan House 115 Mare Street London E8 4RU on 18 July 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
02 Apr 2019 | PSC01 | Notification of Anthony Chang as a person with significant control on 1 November 2018 | |
02 Apr 2019 | PSC07 | Cessation of Freddy White as a person with significant control on 1 November 2018 | |
28 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 |