AIDENA LIMITED

14 Ambledene 14 Ambledene, Preston, PR5 8JR, England
StatusDISSOLVED
Company No.10271095
CategoryPrivate Limited Company
Incorporated11 Jul 2016
Age7 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 22 days

SUMMARY

AIDENA LIMITED is an dissolved private limited company with number 10271095. It was incorporated 7 years, 11 months, 4 days ago, on 11 July 2016 and it was dissolved 1 year, 4 months, 22 days ago, on 24 January 2023. The company address is 14 Ambledene 14 Ambledene, Preston, PR5 8JR, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 19 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aidas Guokas

Change date: 2021-12-19

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2022

Action Date: 19 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-19

Psc name: Mr Aidas Guokas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-06

Old address: 269 Car Bank Street Atherton Manchester M46 0HT England

New address: 14 Ambledene Bamber Bridge Preston PR5 8JR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aidas Guokas

Change date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aidas Guokas

Change date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

New address: 269 Car Bank Street Atherton Manchester M46 0HT

Old address: 2 Hallview Way Worsley Manchester M28 0BF England

Change date: 2019-11-04

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Aidas Guokas

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-11

Officer name: Mr Aidas Guokas

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-11

Psc name: Mr Aidas Guokas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

New address: 2 Hallview Way Worsley Manchester M28 0BF

Old address: 65a Sandy Lane Prestwich Manchester M25 9PS England

Change date: 2018-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aidas Guokas

Change date: 2016-10-27

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

Change date: 2016-08-10

Old address: 65 Sandy Lane Prestwich Manchester M25 9PS United Kingdom

New address: 65a Sandy Lane Prestwich Manchester M25 9PS

Documents

View document PDF

Incorporation company

Date: 11 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLB CONSULTANCY SERVICES LTD

LILAC COTTAGE,LINCOLN,LN4 3PA

Number:11021426
Status:ACTIVE
Category:Private Limited Company

CREEK CLOTHING LIMITED

UNIT 9 FISHERS COURT,LONDON,SE14 5AS

Number:10490375
Status:ACTIVE
Category:Private Limited Company

DP84'S COMPANY LTD

BRUNSWICK HOUSE 10,LONDON,N3 1DD

Number:10093170
Status:ACTIVE
Category:Private Limited Company

GRAMIC LIMITED

BOND STREET HOUSE,LONDON,W1S 4JU

Number:11295407
Status:ACTIVE
Category:Private Limited Company

KVI CHOPSTIX LTD.

136-144 GOLDERS GREEN ROAD,LONDON,NW11 8HB

Number:07750806
Status:ACTIVE
Category:Private Limited Company

PRUDENT FINANCIAL PLANNING ADVICE LIMITED

DALTON HOUSE,LANCASTER,LA1 1WD

Number:05417552
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