AIMSELECT ENERGY RECRUITMENT LTD: Filings
Overview
| Company Name | AIMSELECT ENERGY RECRUITMENT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07773013 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AIMSELECT ENERGY RECRUITMENT LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Dean Ashley Bradshaw as a director on Mar 01, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Sep 14, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Withdrawal of a person with significant control statement on Aug 18, 2017 | 2 pages | PSC09 | ||||||||||||||
Notification of Aimselect Projects Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Sep 14, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Registered office address changed from C/O Aimselect Projects Limited Holland House Bury Street London EC3A 5AW to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on Dec 10, 2015 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 4 pages | AA | ||||||||||||||
Current accounting period shortened from Feb 28, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Sep 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Dean Ashley Bradshaw as a director on Aug 17, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Bradley Dean Charlton as a director on Aug 17, 2015 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Suite 213 - Token House 11 - 12 Tokenhouse Yard London EC2R 7AS to C/O Aimselect Projects Limited Holland House Bury Street London EC3A 5AW on Aug 13, 2015 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Karl Farrow as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 2 pages | AA | ||||||||||||||
Termination of appointment of Bradley Dean Charlton as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Karl Farrow as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Bradley Dean Charlton as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed aimselect energy recruitment LTD LTD\certificate issued on 27/11/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed aimselect private capital LIMITED\certificate issued on 26/11/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 14, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0