This company is commonly known as Aj Huggett 2014 Limited. The company was founded 10 years ago and was given the registration number 09047189. The firm's registered office is in LONDON. You can find them at F25 Waterfront Studios, 1 Dock Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | AJ HUGGETT 2014 LIMITED |
---|---|---|
Company Number | : | 09047189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2014 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | F25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
F25 Waterfront Studios, 1 Dock Road, London, England, E16 1AH | Corporate Secretary | 14 February 2017 | Active |
37 Merevale Road, Longlevens, United Kingdom, GL2 0QX | Director | 19 May 2014 | Active |
63 Birchwood Avenue, Sidcup, United Kingdom, DA14 4JZ | Secretary | 19 May 2014 | Active |
Mr Andrew John Huggett | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Merevale Road, Longlevens, United Kingdom, GL2 0QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-26 | Dissolution | Dissolution application strike off company. | Download |
2021-03-24 | Officers | Change person director company with change date. | Download |
2021-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Officers | Appoint corporate secretary company with name date. | Download |
2017-02-16 | Officers | Termination secretary company with name termination date. | Download |
2017-02-16 | Address | Change registered office address company with date old address new address. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Officers | Change person director company with change date. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-30 | Accounts | Change account reference date company current shortened. | Download |
2014-05-22 | Officers | Change person director company with change date. | Download |
2014-05-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.