Aem Group Holdings Limited

DataGardener
dissolved
Unknown

Aem Group Holdings Limited

08918314Private Limited With Share Capital

Suite 2, The Old Factory, 8 Hawley Road, Hinckley, LE100PR
Incorporated

03/03/2014

Company Age

12 years

Directors

1

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Aem Group Holdings Limited (08918314) is a private limited with share capital incorporated on 03/03/2014 (12 years old) and registered in hinckley, LE100PR. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 03/03/2014
LE100PR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

9

Shareholders

Board of Directors

1
director

Filed Documents

52
Gazette Dissolved Compulsory
Category:Gazette
Date:19-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-09-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-09-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:31-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:15-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:20-10-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:22-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-12-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2017
Appoint Corporate Director Company With Name Date
Category:Officers
Date:30-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2014
Incorporation Company
Category:Incorporation
Date:03-03-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2024
Filing Date28/03/2023
Latest Accounts30/06/2022

Trading Addresses

Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire Le10 0Pr, LE100PRRegistered

Contact

reefstoreaquatics.co.uk
Suite 2, The Old Factory, 8 Hawley Road, Hinckley, LE100PR