AIM DRIVEN SOLUTIONS LIMITED

73a Langley Park Road, Sutton, SM2 5HA, England
StatusACTIVE
Company No.08066858
CategoryPrivate Limited Company
Incorporated14 May 2012
Age12 years, 16 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 7 months, 11 days

SUMMARY

AIM DRIVEN SOLUTIONS LIMITED is an active private limited company with number 08066858. It was incorporated 12 years, 16 days ago, on 14 May 2012 and it was dissolved 2 years, 7 months, 11 days ago, on 19 October 2021. The company address is 73a Langley Park Road, Sutton, SM2 5HA, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

New address: 73a Langley Park Road Sutton SM2 5HA

Old address: 43 Berkley Square Berkeley Square London W1J 5FJ England

Change date: 2022-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-25

Officer name: Mr Samir Mammadov

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Administrative restoration company

Date: 17 Dec 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2019

Action Date: 15 Dec 2019

Category: Address

Type: AD01

New address: 43 Berkley Square Berkeley Square London W1J 5FJ

Change date: 2019-12-15

Old address: Unit 36 88-90 Hatton Garden Holborn London EC1N 8PG

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Afeta Najafova

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-09

Old address: Flat 7 Bonington House 37 Mulgrave Road Sutton Surrey SM2 6LJ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Afeta Sergeyevna Najafova

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2012

Action Date: 15 May 2012

Category: Capital

Type: SH01

Date: 2012-05-15

Capital : 10 GBP

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farid Guliyev

Documents

View document PDF

Incorporation company

Date: 14 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISTAIR BATEY TELEVISION LIMITED

COVERDALE,ABINGDON,OX14 3SN

Number:07677830
Status:ACTIVE
Category:Private Limited Company

BASELINE BUILDING SERVICES LIMITED

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:11393087
Status:ACTIVE
Category:Private Limited Company

GREATLAND OVERSEAS LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:05275840
Status:ACTIVE
Category:Private Limited Company

SETTLERSPOINT LTD

OFFICE 6,KIDDERMINSTER,DY10 1AQ

Number:11873475
Status:ACTIVE
Category:Private Limited Company

SUKHMANI CONSTRUCTION LTD

25 ORCHARD ROAD,HAYES,UB3 2JB

Number:10928143
Status:ACTIVE
Category:Private Limited Company

SUPREME KLEENE CLEANING SERVICES LIMITED

15 FILBERT CLOSE,HATFIELD,AL10 9SH

Number:10744512
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