UKBizDB.co.uk

AI AI LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ai Ai Ltd. The company was founded 18 years ago and was given the registration number 05592322. The firm's registered office is in CHIPPING NORTON. You can find them at The Steading,grange Farm Chipping Norton Road, Churchill, Chipping Norton, Oxon. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:AI AI LTD
Company Number:05592322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2005
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:The Steading,grange Farm Chipping Norton Road, Churchill, Chipping Norton, Oxon, England, OX7 6NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Steading,Grange Farm, Chipping Norton Road, Churchill, Chipping Norton, England, OX7 6NG

Secretary17 September 2008Active
6, Top Park, Gerrards Cross, England, SL9 7PW

Director05 November 2017Active
8, Bartholomew Green, Markyate, St. Albans, England, AL3 8RX

Director17 September 2008Active
14 Havers Lane, Bishops Stortford, CM23 3PB

Director17 May 2007Active
23 Sedgeford Road, Shepherds Bush, London, W12 0NA

Director17 May 2007Active
Crewood, Brewers End, Takeley, Bishop's Stortford, CM22 6QH

Secretary13 October 2005Active
The Dovecot Stables, Chipping Norton Road, Churchill, Chipping Norton, England, OX7 6NG

Director09 March 2017Active
27, Datchworth Turn, Hemel Hempstead, HP2 4NZ

Director17 September 2008Active
24, The Carpenters, Bishops Stortford, England,

Director31 December 2013Active
57 Haymeads Lane, Bishops Stortford, CM23 5JJ

Director13 October 2005Active
67 Blackhorse Lane, Walthamstow, London, E17 6DS

Director17 May 2007Active
29 Honeybourne, Bishops Stortford, CM23 4EE

Director13 October 2005Active
25 Monnery Road, London, N19 5SA

Director17 May 2007Active
53 Bloomhall Road, Upper Norwood, London, SE19 1JH

Director17 May 2007Active
The Bothy, Grange Farm, The Bothy,Grange Farm, Chipping Norton Road, Churchill, United Kingdom,

Director02 January 2015Active
Crewood, Brewers End, Takeley, Bishop's Stortford, CM22 6QH

Director13 October 2005Active
20 Kings Cottages, South Road, Bishop's Stortford, England, CM23 3JD

Director01 October 2017Active
20, Kings Cottages, South Road, Bishop's Stortford, England, CM23 3JD

Director04 July 2017Active
20, Kings Cottages, South Road, Bishop's Stortford, England, CM23 3JD

Director17 May 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-18Dissolution

Dissolution application strike off company.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-10-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-08Officers

Appoint person director company with name date.

Download
2017-07-08Officers

Termination director company with name termination date.

Download
2017-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Officers

Change person secretary company with change date.

Download
2017-03-13Officers

Appoint person director company with name date.

Download
2017-03-13Address

Change registered office address company with date old address new address.

Download
2017-01-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.