AI COMMERCE VENTURES LIMITED

735 High Road, Ilford, IG3 8RL, United Kingdom
StatusDISSOLVED
Company No.10230332
CategoryPrivate Limited Company
Incorporated14 Jun 2016
Age8 years, 18 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 18 days

SUMMARY

AI COMMERCE VENTURES LIMITED is an dissolved private limited company with number 10230332. It was incorporated 8 years, 18 days ago, on 14 June 2016 and it was dissolved 4 months, 18 days ago, on 13 February 2024. The company address is 735 High Road, Ilford, IG3 8RL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chong Min Hong

Notification date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Istack Capital Partners Limited

Termination date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Istack Capital Partners Limited

Cessation date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chong Min Hong

Appointment date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chong Min Hong

Termination date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordan Rosenberg

Cessation date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lorenzo Green

Cessation date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Istack Capital Partners Limited

Notification date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Besmir Bregari

Cessation date: 2019-04-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Istack Capital Partners Limited

Appointment date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-08

Old address: Flat 707 1 Baltimore Wharf London E14 9FS United Kingdom

New address: 735 High Road Ilford IG3 8RL

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-27

Old address: 69 Albion Gate London W2 2LA United Kingdom

New address: Flat 707 1 Baltimore Wharf London E14 9FS

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 02 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Besmir Bregari

Notification date: 2016-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 02 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorenzo Green

Notification date: 2016-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 02 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jordan Rosenberg

Notification date: 2016-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2017

Action Date: 02 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chong Min Hong

Cessation date: 2016-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chong Min Hong

Notification date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 14 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADD SPACE PROJECTS LIMITED

11 THORNFIELD ROAD,BANSTEAD,SM7 2HX

Number:10319716
Status:ACTIVE
Category:Private Limited Company

BOOKER AIR SERVICES LIMITED

WYCOMBE AIR PARK,BUCKS,SL7 3DP

Number:01834773
Status:ACTIVE
Category:Private Limited Company

P3 PUMPS LIMITED

OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT

Number:09701094
Status:ACTIVE
Category:Private Limited Company

PROTELOS GROUP LIMITED

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:10179392
Status:ACTIVE
Category:Private Limited Company

ROMAN PROJECTS LIMITED

ROMAN HEIGHTS, LLANFAIR HILL,DYFED,SA20 0YF

Number:04683486
Status:ACTIVE
Category:Private Limited Company

STAY 2A FOLKESTONE LTD

35 BOUVERIE SQUARE,FOLKESTONE,CT20 1BA

Number:11937592
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source