AIMROK LEICESTER INVESTMENT LTD

Company Documents

DateDescription
21/02/2521 February 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

20/12/2320 December 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

05/08/235 August 2023 Administrator's progress report

View Document

25/03/2325 March 2023 Result of meeting of creditors

View Document

01/03/231 March 2023 Statement of affairs with form AM02SOA

View Document

01/03/231 March 2023 Statement of administrator's proposal

View Document

09/01/239 January 2023 Registered office address changed from 34 King James Avenue Cuffley Potters Bar EN6 4LR England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-01-09

View Document

09/01/239 January 2023 Appointment of an administrator

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

07/12/217 December 2021 Termination of appointment of Robert Stephen Etchells as a director on 2021-12-07

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103482010002

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103482010003

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 39 GENTLEMANS ROW ENFIELD EN2 6PU ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103482010001

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 3RD FLOOR MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT UNITED KINGDOM

View Document

01/10/181 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 5.00

View Document

30/09/1830 September 2018 ADOPT ARTICLES 14/09/2018

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR ROBERT STEPHEN ETCHELLS

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103482010002

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103482010003

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103482010001

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 39 GENTLEMANS ROW ENFIELD EN2 6PU ENGLAND

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1626 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company