AGGREGATE DEMAND LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/2030 March 2020 APPLICATION FOR STRIKING-OFF

View Document

04/12/194 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

08/12/168 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

26/02/1526 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 06/04/13 STATEMENT OF CAPITAL GBP 1400

View Document

14/02/1314 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY KEITH JUPP

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR KEITH JUPP

View Document

05/03/125 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR GARY SHEPPARD

View Document

06/12/116 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JO SHEPPARD / 30/07/2010

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM FIRST FLOOR 5 SHORNDEAN STREET CATFORD LONDON SE6 2EZ

View Document

06/05/106 May 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JO SHEPPARD / 12/02/2010

View Document

10/01/1010 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY SHEPPARD / 12/02/2008

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 38 CHATSWORTH PARADE QUEENSWAY PETTS WOOD ORPINGTON KENT BR5 1DE

View Document

12/02/0712 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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