AIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09073114

Incorporation date

05/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09073114 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2014)
dot icon31/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon18/09/2025
Registered office address changed to PO Box 4385, 09073114 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-18
dot icon11/12/2024
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon24/08/2024
Compulsory strike-off action has been discontinued
dot icon21/08/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon22/11/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon31/12/2022
Compulsory strike-off action has been discontinued
dot icon30/12/2022
Micro company accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon10/05/2022
Compulsory strike-off action has been discontinued
dot icon09/05/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon09/05/2022
Appointment of Mr Christopher Reinhard as a director on 2022-02-27
dot icon04/03/2022
Termination of appointment of Marcus Von Bock Und Polach as a director on 2022-02-28
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon28/01/2022
Termination of appointment of Brenton Kuss as a director on 2022-01-27
dot icon28/01/2022
Appointment of Mr Marcus Von Bock Und Polach as a director on 2022-01-26
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/04/2019
Notification of Africa Intentional Capital Ltd as a person with significant control on 2016-12-30
dot icon09/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon09/01/2019
Registered office address changed from Level 6, 105 Victoria Street London SW1E 6QT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2019-01-09
dot icon19/10/2018
Micro company accounts made up to 2017-12-31
dot icon26/03/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon16/01/2018
Cessation of Christopher Mark Darnell as a person with significant control on 2017-06-30
dot icon16/05/2017
Registered office address changed from 12 Hay Hill London W1J 8NR England to Level 6, 105 Victoria Street London SW1E 6QT on 2017-05-16
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon08/09/2016
Director's details changed for Mr Brenton Kuss on 2016-09-08
dot icon08/09/2016
Micro company accounts made up to 2016-06-30
dot icon07/09/2016
Registered office address changed from 23 King Street London SW1Y 6QY to 12 Hay Hill London W1J 8NR on 2016-09-07
dot icon07/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-03-03
dot icon03/03/2016
Micro company accounts made up to 2015-06-30
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon17/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon15/06/2015
Registered office address changed from , Ground Floor Flat 31 Palliser Road, London, W14 9EB to 23 King Street London SW1Y 6QY on 2015-06-15
dot icon19/05/2015
Certificate of change of name
dot icon16/10/2014
Director's details changed for Mr Brenton Kuss on 2014-10-16
dot icon18/09/2014
Registered office address changed from , Flat 9 194 Cromwell Road, Earls Court, London, London, SW5 0SN, United Kingdom to 23 King Street London SW1Y 6QY on 2014-09-18
dot icon05/06/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
12/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.34K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marcus Von Bock Und Polach
Director
26/01/2022 - 28/02/2022
4
Reinhard, Christopher
Director
27/02/2022 - Present
-
Kuss, Brenton
Director
05/06/2014 - 27/01/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIC SERVICES LIMITED

AIC SERVICES LIMITED is an(a) Dissolved company incorporated on 05/06/2014 with the registered office located at 4385, 09073114 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIC SERVICES LIMITED?

toggle

AIC SERVICES LIMITED is currently Dissolved. It was registered on 05/06/2014 and dissolved on 31/03/2026.

Where is AIC SERVICES LIMITED located?

toggle

AIC SERVICES LIMITED is registered at 4385, 09073114 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AIC SERVICES LIMITED do?

toggle

AIC SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIC SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via compulsory strike-off.