Aimselect Projects Ltd

DataGardener
dissolved

Aimselect Projects Ltd

07775476Private Limited With Share Capital

Arundel House 1 Amberley Court, Whitworth Road, Crawley, RH117XL
Incorporated

15/09/2011

Company Age

14 years

Directors

3

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Aimselect Projects Ltd (07775476) is a private limited with share capital incorporated on 15/09/2011 (14 years old) and registered in crawley, RH117XL. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 15/09/2011
RH117XL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

10

Shareholders

2

CCJs

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:19-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-11-2019
Resolution
Category:Resolution
Date:19-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-09-2018
Termination Director Company
Category:Officers
Date:01-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Termination Director Company
Category:Officers
Date:26-03-2018
Termination Director Company
Category:Officers
Date:26-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2017
Capital Allotment Shares
Category:Capital
Date:29-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-08-2017
Capital Allotment Shares
Category:Capital
Date:04-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Capital Allotment Shares
Category:Capital
Date:04-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2016
Capital Allotment Shares
Category:Capital
Date:04-05-2016
Resolution
Category:Resolution
Date:28-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:07-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Change Sail Address Company With Old Address New Address
Category:Address
Date:01-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2014
Termination Director Company With Name
Category:Officers
Date:15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2012
Change Sail Address Company
Category:Address
Date:05-10-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-09-2012
Legacy
Category:Mortgage
Date:14-03-2012
Incorporation Company
Category:Incorporation
Date:15-09-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date29/09/2017
Latest Accounts31/12/2016

Trading Addresses

Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex Rh11 7Xl, RH117XLRegistered
Holland House, 1-4 Bury Street, London, EC3A5AW

Related Companies

2

Contact

Arundel House 1 Amberley Court, Whitworth Road, Crawley, RH117XL