AAKO M EXEC. SERVICES LTD

41 Middlesex Road, Mitcham, CR4 1QP, England
StatusDISSOLVED
Company No.09684709
CategoryPrivate Limited Company
Incorporated14 Jul 2015
Age8 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 2 months

SUMMARY

AAKO M EXEC. SERVICES LTD is an dissolved private limited company with number 09684709. It was incorporated 8 years, 11 months, 20 days ago, on 14 July 2015 and it was dissolved 2 years, 2 months ago, on 03 May 2022. The company address is 41 Middlesex Road, Mitcham, CR4 1QP, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-09

Old address: 85 Great Portland Street London W1W 7LT England

New address: 41 Middlesex Road Mitcham CR4 1QP

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-09

Psc name: Miss Elysse Aako Adjemon

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-09

Officer name: Miss Elysse Aako Adjemon

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-05

Officer name: Miss Elysse Aako Adjemon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-05

Old address: 41 Middlesex Road Mitcham Surrey CR4 1QP England

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-28

Psc name: Miss Vignon Aako Mansilla

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-28

Officer name: Miss Vignon Aako Mansilla

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-03

Officer name: Miss Vignon Aako Mansilla

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-03

Officer name: Miss Vignon Aako Mansilla

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-25

Officer name: Miss Vignon Hilda Aako Mansilla

Documents

View document PDF

Resolution

Date: 25 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 20 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-20

Officer name: Mrs Vignon Aako Mansilla Smith

Documents

View document PDF

Resolution

Date: 17 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-10

Officer name: Miss Vignon Hilda Aako Mansilla

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADULT ZONE LTD

97A 97 ST. JOHN'S WAY,LONDON,N19 3QU

Number:11731329
Status:ACTIVE
Category:Private Limited Company

MARK ANDREW FINANCIAL LTD

5 PARK DRIVE,NEWCASTLE UPON TYNE,NE16 4SP

Number:08973051
Status:ACTIVE
Category:Private Limited Company

MWE DECORATORS LIMITED

4 MELLOR CLOSE,ESSEX,CM4 0TE

Number:05832548
Status:ACTIVE
Category:Private Limited Company

RICKMANSWORTH ORTHODONTIC PRACTICE LIMITED

7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:07154092
Status:ACTIVE
Category:Private Limited Company

ROUTLEDGE PLANNING CONSULTANCY LIMITED

41 DIAMOND RIDGE,BARLASTON,ST12 9DS

Number:05486975
Status:ACTIVE
Category:Private Limited Company

TECHNOGRAD IT SERVICES LIMITED

7 HEATH LANE,WOODSTOCK,OX20 1SB

Number:07455896
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