AIA ADVISORY LIMITED
Status | LIQUIDATION |
Company No. | 07758363 |
Category | Private Limited Company |
Incorporated | 01 Sep 2011 |
Age | 12 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
AIA ADVISORY LIMITED is an liquidation private limited company with number 07758363. It was incorporated 12 years, 8 months, 28 days ago, on 01 September 2011. The company address is 14 Derby Road 14 Derby Road, Nottingham, NG9 7AA.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Apr 2023
Action Date: 08 Apr 2023
Category: Address
Type: AD01
New address: 14 Derby Road Stapleford Nottingham NG9 7AA
Old address: Park House Park Square West Leeds LS1 2PW England
Change date: 2023-04-08
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 08 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Certificate change of name company
Date: 03 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aia solicitors LIMITED\certificate issued on 03/03/23
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Address
Type: AD01
Old address: Lower Ground Floor 4 Park Place Leeds LS1 2RU England
New address: Park House Park Square West Leeds LS1 2PW
Change date: 2021-12-22
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
New address: Lower Ground Floor 4 Park Place Leeds LS1 2RU
Old address: Suite 3(C), Third Floor Kidd House Whitehall Road Leeds West Yorkshire LS12 1AP United Kingdom
Change date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-20
Old address: 72 Gartside Street Spinningfields Manchester Lancashire M3 3EL
New address: Suite 3(C), Third Floor Kidd House Whitehall Road Leeds West Yorkshire LS12 1AP
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Change person director company with change date
Date: 07 Apr 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-08
Officer name: Mr Ayoob Atcha
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-27
Old address: 10Th Floor 3 Hardman Street the Spinningfields Manchester M3 3HF England
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Change person director company with change date
Date: 06 Sep 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Mr Ayoob Atcha
Documents
Legacy
Date: 10 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current extended
Date: 01 Nov 2011
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-12-31
Documents
Appoint person director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ismail Seedat
Documents
Some Companies
217-219 CITY ROAD,LONDON,EC1V 1JN
Number: | 08808535 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FAIRVIEW COURT,FAIRVIEW ROAD,GL52 2EX
Number: | 11326641 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITCHELL LEISURE INVESTMENTS LIMITED
SKEGNESS PIER,SKEGNESS,PE25 2UE
Number: | 00743663 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIXEL CONSULTANCY GROUP LIMITED
16 DUNLOP PLACE,GLASGOW,G33 6GU
Number: | SC597032 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND 88 MANAGEMENT COMPANY LIMITED
APARTMENT 1,BRISTOL,BS2 8FE
Number: | 11204505 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
24 NICHOLAS STREET,CHESTER,CH1 2AU
Number: | 11374725 |
Status: | ACTIVE |
Category: | Private Limited Company |