Download leads from Nexok and grow your business. Find out more

Ay Business Limited

Documents

Total Documents18
Total Pages87

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off
1 February 2019Compulsory strike-off action has been suspended
18 December 2018First Gazette notice for compulsory strike-off
20 October 2017Accounts for a dormant company made up to 30 September 2017
20 October 2017Confirmation statement made on 29 September 2017 with no updates
20 October 2017Accounts for a dormant company made up to 30 September 2017
20 October 2017Confirmation statement made on 29 September 2017 with no updates
16 November 2016Accounts for a dormant company made up to 30 September 2016
16 November 2016Accounts for a dormant company made up to 30 September 2016
8 November 2016Confirmation statement made on 29 September 2016 with updates
8 November 2016Confirmation statement made on 29 September 2016 with updates
12 September 2016Director's details changed for Miss Amy Yau on 12 September 2016
12 September 2016Director's details changed for Miss Amy Yau on 12 September 2016
2 September 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to Shenstone 32 Birmingham Road Shenstone Lichfield WS14 0JR on 2 September 2016
2 September 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to Shenstone 32 Birmingham Road Shenstone Lichfield WS14 0JR on 2 September 2016
30 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-30
  • GBP 10
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing