AIM MEDITERRANEAN LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.08469149
CategoryPrivate Limited Company
Incorporated02 Apr 2013
Age11 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

AIM MEDITERRANEAN LTD is an dissolved private limited company with number 08469149. It was incorporated 11 years, 2 months, 13 days ago, on 02 April 2013 and it was dissolved 3 years, 2 months, 16 days ago, on 30 March 2021. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nrp Investments Ltd

Cessation date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-01

Psc name: Michalakis Nestor Megas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michalakis Nestor Megas

Change date: 2017-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 145-157 st John Street London EC1V 4PW

Change date: 2016-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-19

Officer name: Mr Michael Nestor Megas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eoos Consulting Ltd

Termination date: 2015-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Incorporation company

Date: 02 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS ANYONE @ WOODSIDE LIMITED

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:08137290
Status:ACTIVE
Category:Private Limited Company

BRUNCH & CAKE LTD

3 DAYLOP DRIVE,CHIGWELL,IG7 4QF

Number:11131606
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAPPY CHAPPY TRADING LTD

4 GAWSWORTH ROAD,SALE,M33 2UY

Number:09532565
Status:ACTIVE
Category:Private Limited Company

LAKEBEECH LTD.

CRAGG ROAD WORKS CRAGG ROAD,HEBDEN BRIDGE,HX7 5HR

Number:07021656
Status:ACTIVE
Category:Private Limited Company

PIGEON ISLAND LIMITED

1 CARNEGIE ROAD,NEWBURY,RG14 5DJ

Number:08982698
Status:ACTIVE
Category:Private Limited Company

STRATEGIC MANAGMENTS SERVICES LTD

86C WATER STREET,BIRMINGHAM,B3 1HL

Number:08601070
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