AIMEEJO LIMITED

257b Croydon Road, Beckenham, BR3 3PS, Kent
StatusDISSOLVED
Company No.07287004
CategoryPrivate Limited Company
Incorporated16 Jun 2010
Age13 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution13 Jul 2019
Years4 years, 9 months, 28 days

SUMMARY

AIMEEJO LIMITED is an dissolved private limited company with number 07287004. It was incorporated 13 years, 10 months, 24 days ago, on 16 June 2010 and it was dissolved 4 years, 9 months, 28 days ago, on 13 July 2019. The company address is 257b Croydon Road, Beckenham, BR3 3PS, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Nov 2018

Action Date: 13 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-13

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Old address: Unit C Nightingale Lane London SW4 9AE

New address: 257B Croydon Road Beckenham Kent BR3 3PS

Change date: 2017-09-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-15

Officer name: Lillie Emmett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-17

Old address: 42 Sevenoaks Close Sutton Surrey SM2 6NL England

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Old address: 87-89 Park Lane Hornchurch Essex RM11 1BH United Kingdom

Change date: 2013-09-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lillie Emmett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Aimee Emmett

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-22

Officer name: Miss Aimee Emmett

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Aimee Emmett

Change date: 2010-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Address

Type: AD01

Old address: North Lodge Emmetts Ide Hill Sevenoaks Kent TN14 6AY United Kingdom

Change date: 2011-06-23

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Cook

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Pauline Wilson

Change date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Miss Aimee Emmett

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Susan Cook

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-07

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 16 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLY'S PLAICE LIMITED

98-102 STATION ROAD,GLOSSOP,SK13 1AJ

Number:10574419
Status:ACTIVE
Category:Private Limited Company

DIGICOLOR LTD

30 PERCY STREET,LONDON,W1T 2DB

Number:04960425
Status:ACTIVE
Category:Private Limited Company

EXYTE CONSULTANCY LTD

WEST MEADOW HOUSE, HEDDON BIRKS BIRKS ROAD,NEWCASTLE UPON TYNE,NE15 0HF

Number:11719515
Status:ACTIVE
Category:Private Limited Company

MIDAS BUSINESS VENTURES LIMITED

30 LAKESIDE RISE,MANCHESTER,M9 8QE

Number:09752652
Status:ACTIVE
Category:Private Limited Company

OUTILLAGE LIMITED

EUROLINK UNIT 21 49 EFFRA ROAD,LONDON,SW2 1BZ

Number:09830111
Status:ACTIVE
Category:Private Limited Company

SRH ACCOUNTS LIMITED

17 MEADOW CLOSE,TAMWORTH,B78 2NR

Number:10205640
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