AAA AGENCIES LIMITED

Register to unlock more data on OkredoRegister

AAA AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11344311

Incorporation date

03/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2018)
dot icon15/03/2026
Final Gazette dissolved following liquidation
dot icon15/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon24/12/2024
Liquidators' statement of receipts and payments to 2024-11-15
dot icon19/12/2023
Liquidators' statement of receipts and payments to 2023-11-15
dot icon11/01/2023
Liquidators' statement of receipts and payments to 2022-11-15
dot icon26/01/2022
Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 2022-01-26
dot icon06/12/2021
Statement of affairs
dot icon02/12/2021
Resolutions
dot icon02/12/2021
Registered office address changed from 6 Coopers Yard London N1 1RX England to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-12-02
dot icon01/12/2021
Appointment of a voluntary liquidator
dot icon21/06/2021
Cessation of Jennifer Ann Robinson as a person with significant control on 2020-12-05
dot icon21/06/2021
Notification of Julie Annette Lingard as a person with significant control on 2020-12-05
dot icon18/06/2021
Cessation of Beren Kai Gamble as a person with significant control on 2020-12-05
dot icon18/06/2021
Termination of appointment of Beren Kai Gamble as a director on 2020-12-05
dot icon10/06/2021
Confirmation statement made on 2020-12-05 with updates
dot icon09/06/2021
Confirmation statement made on 2020-12-04 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon28/11/2019
Appointment of Miss Julie Annette Lingard as a director on 2019-11-28
dot icon17/11/2019
Registered office address changed from 25 Horsell Road Highbury London N5 1XL England to 6 Coopers Yard London N1 1RX on 2019-11-17
dot icon26/09/2019
Notification of Jennifer Ann Robinson as a person with significant control on 2018-07-03
dot icon21/06/2019
Termination of appointment of Zoe Claire Barker as a director on 2019-05-03
dot icon07/05/2019
Appointment of Mr Beren Kai Gamble as a director on 2019-05-01
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon03/05/2019
Termination of appointment of Julie Lingard as a director on 2019-04-20
dot icon03/05/2019
Notification of Beren Gamble as a person with significant control on 2019-05-03
dot icon03/05/2019
Cessation of Zoe Claire Barker as a person with significant control on 2019-05-03
dot icon26/03/2019
Registered office address changed from Wellington House 57 Dyer Street Cirencester Gloucestershire GL7 2PP United Kingdom to 25 Horsell Road Highbury London N5 1XL on 2019-03-26
dot icon26/11/2018
Appointment of Miss Julie Lingard as a director on 2018-11-24
dot icon03/07/2018
Appointment of Miss Jennifer Robinson as a director on 2018-07-02
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon25/05/2018
Cessation of Woodberry Secretarial Limited as a person with significant control on 2018-05-25
dot icon25/05/2018
Notification of Zoe Claire Barker as a person with significant control on 2018-05-25
dot icon25/05/2018
Appointment of Miss Zoe Claire Barker as a director on 2018-05-25
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon24/05/2018
Termination of appointment of Michael Duke as a director on 2018-05-24
dot icon24/05/2018
Registered office address changed from , Winnington House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to Wellington House 57 Dyer Street Cirencester Gloucestershire GL7 2PP on 2018-05-24
dot icon03/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
05/12/2021
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
dot iconNext due on
28/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Jennifer Ann
Director
02/07/2018 - Present
2
Barker, Zoe Claire
Director
25/05/2018 - 03/05/2019
20
Duke, Michael
Director
03/05/2018 - 24/05/2018
12590
Gamble, Beren Kai
Director
01/05/2019 - 05/12/2020
2
Lingard, Julie Annette
Director
28/11/2019 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AAA AGENCIES LIMITED

AAA AGENCIES LIMITED is an(a) Dissolved company incorporated on 03/05/2018 with the registered office located at Gable House, 239 Regents Park Road, London N3 3LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AAA AGENCIES LIMITED?

toggle

AAA AGENCIES LIMITED is currently Dissolved. It was registered on 03/05/2018 and dissolved on 15/03/2026.

Where is AAA AGENCIES LIMITED located?

toggle

AAA AGENCIES LIMITED is registered at Gable House, 239 Regents Park Road, London N3 3LF.

What does AAA AGENCIES LIMITED do?

toggle

AAA AGENCIES LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for AAA AGENCIES LIMITED?

toggle

The latest filing was on 15/03/2026: Final Gazette dissolved following liquidation.