Advanced company searchLink opens in new window

AIGOLD LIMITED

Company number 11074595

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2023 DS01 Application to strike the company off the register
27 Sep 2023 TM01 Termination of appointment of Kemi Iyaniwura as a director on 27 September 2023
19 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
19 Sep 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
19 Sep 2023 AD01 Registered office address changed from Ai Goldlink Ltd Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean Waterlooville Hampshire PO8 0BT United Kingdom to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 19 September 2023
13 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
22 Jul 2022 CERTNM Company name changed 247SOLUTIONSTECH LTD\certificate issued on 22/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-22
22 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with updates
04 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
04 Feb 2021 AA Accounts for a dormant company made up to 30 November 2020
03 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-02
17 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
16 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-15
15 Jan 2020 PSC08 Notification of a person with significant control statement
15 Jan 2020 AP01 Appointment of Mr Wale Iyaniwura as a director on 15 January 2020
15 Jan 2020 AP01 Appointment of Mrs Kemi Iyaniwura as a director on 15 January 2020
15 Jan 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft DN6 8DA England to Ai Goldlink Ltd Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean Waterlooville Hampshire PO8 0BT on 15 January 2020
15 Jan 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 15 January 2020
15 Jan 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 15 January 2020
15 Jan 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 15 January 2020
23 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
23 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates