AIKON EDINBURGH LTD: Filings

  • Overview

    Company NameAIKON EDINBURGH LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC443591
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for AIKON EDINBURGH LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Zahid Munir as a director on Jan 01, 2019

    1 pagesTM01

    Cessation of Zahid Munir as a person with significant control on Jan 01, 2019

    1 pagesPSC07

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Oct 04, 2017 with updates

    4 pagesCS01

    Termination of appointment of Mohammed Shahid Aziz as a director on Oct 01, 2017

    1 pagesTM01

    Registered office address changed from 107 Hanover Street Edinburgh EH2 1DJ to 1007 Argyle Street Glasgow G3 8LZ on Sep 28, 2017

    1 pagesAD01

    Director's details changed for Mr Zahid Munir on Sep 16, 2017

    2 pagesCH01

    Appointment of Mohammad Shahid Aziz as a director on Aug 07, 2017

    3 pagesAP01

    Confirmation statement made on Aug 07, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Feb 28, 2016

    3 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 1,000
    SH01

    Annual return made up to Feb 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Annual return made up to Feb 25, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * 61 Craigs Drive Corstophine Edinburgh Midlothian EH12 8UW Scotland* on Apr 08, 2014

    1 pagesAD01

    Incorporation

    27 pagesNEWINC

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0