AIMEEJO LIMITED

Company Documents

DateDescription
13/07/1913 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/04/1913 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

20/11/1820 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2018:LIQ. CASE NO.1

View Document

09/10/179 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM UNIT C NIGHTINGALE LANE LONDON SW4 9AE

View Document

25/09/1725 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1725 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR LILLIE EMMETT

View Document

05/07/165 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 42 SEVENOAKS CLOSE SUTTON SURREY SM2 6NL ENGLAND

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH UNITED KINGDOM

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED LILLIE EMMETT

View Document

12/07/1312 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS AIMEE EMMETT / 01/02/2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS AIMEE EMMETT / 22/06/2012

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY PAULINE WILSON

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/03/1216 March 2012 PREVEXT FROM 30/06/2011 TO 30/09/2011

View Document

23/06/1123 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM NORTH LODGE EMMETTS IDE HILL SEVENOAKS KENT TN14 6AY UNITED KINGDOM

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS AIMEE EMMETT / 01/10/2010

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PAULINE WILSON / 01/10/2010

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE COOK

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS AIMEE EMMETT / 20/09/2010

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED JOANNE SUSAN COOK

View Document

07/09/107 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 2

View Document

16/06/1016 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information