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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Steading,Grange Farm, Chipping Norton Road, Churchill, Chipping Norton, England, OX7 6NG | Secretary | 17 September 2008 | Active |
6, Top Park, Gerrards Cross, England, SL9 7PW | Director | 05 November 2017 | Active |
8, Bartholomew Green, Markyate, St. Albans, England, AL3 8RX | Director | 17 September 2008 | Active |
14 Havers Lane, Bishops Stortford, CM23 3PB | Director | 17 May 2007 | Active |
23 Sedgeford Road, Shepherds Bush, London, W12 0NA | Director | 17 May 2007 | Active |
Crewood, Brewers End, Takeley, Bishop's Stortford, CM22 6QH | Secretary | 13 October 2005 | Active |
The Dovecot Stables, Chipping Norton Road, Churchill, Chipping Norton, England, OX7 6NG | Director | 09 March 2017 | Active |
27, Datchworth Turn, Hemel Hempstead, HP2 4NZ | Director | 17 September 2008 | Active |
24, The Carpenters, Bishops Stortford, England, | Director | 31 December 2013 | Active |
57 Haymeads Lane, Bishops Stortford, CM23 5JJ | Director | 13 October 2005 | Active |
67 Blackhorse Lane, Walthamstow, London, E17 6DS | Director | 17 May 2007 | Active |
29 Honeybourne, Bishops Stortford, CM23 4EE | Director | 13 October 2005 | Active |
25 Monnery Road, London, N19 5SA | Director | 17 May 2007 | Active |
53 Bloomhall Road, Upper Norwood, London, SE19 1JH | Director | 17 May 2007 | Active |
The Bothy, Grange Farm, The Bothy,Grange Farm, Chipping Norton Road, Churchill, United Kingdom, | Director | 02 January 2015 | Active |
Crewood, Brewers End, Takeley, Bishop's Stortford, CM22 6QH | Director | 13 October 2005 | Active |
20 Kings Cottages, South Road, Bishop's Stortford, England, CM23 3JD | Director | 01 October 2017 | Active |
20, Kings Cottages, South Road, Bishop's Stortford, England, CM23 3JD | Director | 04 July 2017 | Active |
20, Kings Cottages, South Road, Bishop's Stortford, England, CM23 3JD | Director | 17 May 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-18 | Dissolution | Dissolution application strike off company. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
2017-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-08 | Officers | Appoint person director company with name date. | Download |
2017-07-08 | Officers | Termination director company with name termination date. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Officers | Change person secretary company with change date. | Download |
2017-03-13 | Officers | Appoint person director company with name date. | Download |
2017-03-13 | Address | Change registered office address company with date old address new address. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.