Aamevol Supported Living Limited

DataGardener
live
Micro

Aamevol Supported Living Limited

12374038Private Limited With Share Capital

Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK402BP
Incorporated

20/12/2019

Company Age

6 years

Directors

1

Employees

SIC Code

55202

Risk

not scored

Company Overview

Registration, classification & business activity

Aamevol Supported Living Limited (12374038) is a private limited with share capital incorporated on 20/12/2019 (6 years old) and registered in bedford, MK402BP. The company operates under SIC code 55202 - youth hostels.

Private Limited With Share Capital
SIC: 55202
Micro
Incorporated 20/12/2019
MK402BP

Financial Overview

Total Assets

£112.0K

Liabilities

£134.3K

Net Assets

£-22.3K

Turnover

£54.5K

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1
director

Filed Documents

53
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-11-2025
Gazette Notice Compulsory
Category:Gazette
Date:21-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:05-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-07-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:21-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:24-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2020
Capital Allotment Shares
Category:Capital
Date:02-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2020
Resolution
Category:Resolution
Date:20-05-2020
Incorporation Company
Category:Incorporation
Date:20-12-2019

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2024
Filing Date27/11/2023
Latest Accounts31/12/2022

Trading Addresses

Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire Mk40 2Bp, MK402BPRegistered

Contact

Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK402BP