• UK
  • 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 .
More information

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 10 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-creditors-return-of-final-meeting (2020-02-14) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2019-02-19) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-20) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-12-10) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-13) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-16) - 4.68

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-01-14) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2015-12-23) - 4.20

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2015-12-23) - 600

    Add to Cart
     
  • resolution (2015-12-23) - RESOLUTIONS

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2015-10-28) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2015-09-15) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-10-07) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-10-07) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-10-07) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-01-02) - AD01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-11-22) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-09-26) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2013-09-26) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-09-26) - AP01

    Add to Cart
     
  • incorporation-company (2013-08-16) - NEWINC

    Add to Cart
     

expand_less