This company is commonly known as Aim Athleisure Limited. The company was founded 8 years ago and was given the registration number 10028245. The firm's registered office is in NEWCASTLE UPON. You can find them at Studio 54 54 St. George's Terrace, Jesmond, Newcastle Upon, Tyne And Wear. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..
Name | : | AIM ATHLEISURE LIMITED |
---|---|---|
Company Number | : | 10028245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2016 |
End of financial year | : | 25 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio 54 54 St. George's Terrace, Jesmond, Newcastle Upon, Tyne And Wear, England, NE2 2SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 54, 54 St. George's Terrace, Jesmond, Newcastle Upon, England, NE2 2SY | Director | 26 February 2016 | Active |
The Studio, 1a Osborne Avenue, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1JQ | Director | 03 May 2016 | Active |
Miss Amy Fettis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Smithy Court, Alnwick, England, NE66 3TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-11 | Gazette | Gazette notice voluntary. | Download |
2023-04-04 | Dissolution | Dissolution application strike off company. | Download |
2022-04-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Address | Change registered office address company with date old address new address. | Download |
2017-11-23 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-27 | Accounts | Change account reference date company previous extended. | Download |
2017-08-25 | Officers | Termination director company with name termination date. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.