ASTON MORRIS ACCESSORIES LTD

Kemp House, 160 City Road, London, EC1V 2 NX, United Kingdom
StatusDISSOLVED
Company No.11064255
CategoryPrivate Limited Company
Incorporated15 Nov 2017
Age6 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution04 Jul 2023
Years10 months, 29 days

SUMMARY

ASTON MORRIS ACCESSORIES LTD is an dissolved private limited company with number 11064255. It was incorporated 6 years, 6 months, 17 days ago, on 15 November 2017 and it was dissolved 10 months, 29 days ago, on 04 July 2023. The company address is Kemp House, 160 City Road, London, EC1V 2 NX, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 11 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexios Mouratidis

Change date: 2019-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-11

Officer name: Mr Oscar Gloveus

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexios Mouratidis

Change date: 2019-05-10

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oscar Gloveus

Change date: 2019-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Online Corporate Secretaries Limited

Termination date: 2018-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

Old address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom

New address: Kemp House, 160 City Road London Ec1V 2 Nx

Documents

View document PDF

Incorporation company

Date: 15 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC ENGINEERING RESOURCE LTD

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:08703016
Status:ACTIVE
Category:Private Limited Company

G20 COMMUNICATION LTD.

AYTON HOUSE FLAT 3,GLASGOW,G12 9NT

Number:SC252602
Status:ACTIVE
Category:Private Limited Company

MICKY JOINER LIMITED

8 WEST CRESCENT,HEXHAM,NE48 4AX

Number:09941087
Status:ACTIVE
Category:Private Limited Company

MRG DEPARTMENT STORES (JOP) LIMITED

HUTCHISON HOUSE,BATTERSEA,SW11 4AN

Number:00503553
Status:ACTIVE
Category:Private Limited Company

R J STONE & SON LIMITED

1ST FLOOR,MELKSHAM,SN12 6LS

Number:09721584
Status:ACTIVE
Category:Private Limited Company

TL TO CLEAN LTD

BELLE VUE,WAKEFIELD,WF1 5HS

Number:11958280
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