-
AARDVARK LONDON LIMITED - Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA, United Kingdom
Company Information
- Company registration number
- 08653973
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hjs Recovery
- 12-14 Carlton Place
- Southampton
- SO15 2EA Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA UK
Management
- Managing Directors
- JOHNS, Christopher Benedict
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-16
- Age Of Company 2013-08-16 10 years
- SIC/NACE
- 62011
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2015-05-16
- Last Date:
- Annual Return
- Due Date: 2016-10-10
- Last Date:
-
AARDVARK LONDON LIMITED Company Description
- AARDVARK LONDON LIMITED is a ltd registered in United Kingdom with the Company reg no 08653973. Its current trading status is "live". It was registered 2013-08-16. It has declared SIC or NACE codes as "62011". It has 1 director It can be contacted at Hjs Recovery .
Get AARDVARK LONDON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aardvark London Limited - Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA, United Kingdom
- 2013-08-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AARDVARK LONDON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-02-14) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-02-19) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-20) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-12-10) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-13) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-16) - 4.68
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-14) - AD01
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-12-23) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2015-12-23) - 600
-
resolution (2015-12-23) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2015-10-28) - DISS16(SOAS)
-
gazette-notice-compulsory (2015-09-15) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-07) - AR01
-
change-person-director-company-with-change-date (2014-10-07) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-07) - AD01
-
change-registered-office-address-company-with-date-old-address (2014-01-02) - AD01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-11-22) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-26) - AR01
-
termination-director-company-with-name (2013-09-26) - TM01
-
appoint-person-director-company-with-name (2013-09-26) - AP01
-
incorporation-company (2013-08-16) - NEWINC