AIGG HOLDINGS LTD
Status | ACTIVE |
Company No. | 09110813 |
Category | Private Limited Company |
Incorporated | 01 Jul 2014 |
Age | 9 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
AIGG HOLDINGS LTD is an active private limited company with number 09110813. It was incorporated 9 years, 11 months ago, on 01 July 2014. The company address is Cameo House 11 Bear Street Cameo House 11 Bear Street, London, WC2H 7AS, England.
Company Fillings
Accounts with accounts type dormant
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type dormant
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Change person director company with change date
Date: 09 Jul 2020
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-01
Officer name: Mr Richard Adenaike
Documents
Accounts with accounts type dormant
Date: 25 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type dormant
Date: 07 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Address
Type: AD01
New address: Cameo House 11 Bear Street Leicester Square London WC2H 7AS
Change date: 2018-03-27
Old address: Scenic House Rear of 214 Crayford Way Dartford Kent DA1 4LR
Documents
Accounts with accounts type dormant
Date: 26 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts with accounts type dormant
Date: 10 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type dormant
Date: 06 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 16 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Smith
Termination date: 2015-10-01
Documents
Termination director company with name termination date
Date: 16 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aaron Blumberg
Termination date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Mr Richard Adenaike
Documents
Change account reference date company current shortened
Date: 04 Jul 2014
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-07-31
Documents
Some Companies
Number: | SL000119 |
Status: | ACTIVE |
Category: | Limited Partnership |
44-46 OLD STEINE,BRIGHTON,BN1 1NH
Number: | 05515688 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 MAYBURY GARDENS,LONDON,NW10 2NB
Number: | 11339151 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARROW CHATTER TOTS LANGUAGE LIMITED
34 ELMCROFT CRESCENT,HARROW,HA2 6HN
Number: | 10286682 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FAIRCLOUGH ROAD,LIVERPOOL,L36 3US
Number: | 11612987 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BROOK VALE,CHELTENHAM,GL52 6JD
Number: | 11312441 |
Status: | ACTIVE |
Category: | Private Limited Company |