Advanced company searchLink opens in new window

AEON IMPORT&EXPORT CO., LTD

Company number 09486702

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2022 DS01 Application to strike the company off the register
16 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
12 Oct 2021 AD01 Registered office address changed from 1st Floor Front 36 Gerrard Street London W1D 5QA England to 19 King Street Gillingham ME7 1EP on 12 October 2021
02 Sep 2021 AD01 Registered office address changed from 19 King Street Gillingham ME7 1EP England to 1st Floor Front 36 Gerrard Street London W1D 5QA on 2 September 2021
05 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 12 March 2021 with updates
20 May 2021 TM02 Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 20 May 2021
20 May 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom to 19 King Street Gillingham ME7 1EP on 20 May 2021
07 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
03 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
28 Feb 2019 PSC04 Change of details for Ailing Liu as a person with significant control on 28 February 2019
28 Feb 2019 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley, London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH on 28 February 2019
02 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Mar 2018 AD01 Registered office address changed from Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP United Kingdom to Rm101, Maple House 118 High Street Purley, London CR8 2AD on 10 March 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
13 Nov 2017 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP on 13 November 2017
03 May 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
23 Feb 2017 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 22 February 2017
23 Feb 2017 AP04 Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 22 February 2017