-
AAUK RECOVERIES LIMITED - 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA, United Kingdom
Company Information
- Company registration number
- 11789276
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor, 37 Frederick Place
- Brighton
- BN1 4EA 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA UK
Management
- Managing Directors
- HIRSCHOWITZ, Wayne Kevin, Dr
- SHAFFER, Daniel Michael, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-01-25
- Age Of Company 2019-01-25 5 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- Dr Wayne Hirschowitz
- Dr Daniel Michael Shaffer
- -
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- ACTIVE ALIGNERS UK LTD
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-29
- Annual Return
- Due Date: 2021-03-09
- Last Date: 2020-01-26
-
AAUK RECOVERIES LIMITED Company Description
- AAUK RECOVERIES LIMITED is a ltd registered in United Kingdom with the Company reg no 11789276. Its current trading status is "live". It was registered 2019-01-25. It was previously called ACTIVE ALIGNERS UK LTD. It has declared SIC or NACE codes as "86230". It has 2 directors The latest accounts are filed up to 2020-02-29.It can be contacted at 3Rd Floor, 37 Frederick Place .
Get AAUK RECOVERIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aauk Recoveries Limited - 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA, United Kingdom
- 2019-01-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AAUK RECOVERIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-06) - LIQ03
keyboard_arrow_right 2021
-
liquidation-disclaimer-notice (2021-04-03) - NDISC
-
change-of-name-notice (2021-04-27) - CONNOT
-
resolution (2021-04-27) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-29) - AD01
-
liquidation-voluntary-statement-of-affairs (2021-03-27) - LIQ02
-
resolution (2021-03-27) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-03-27) - 600
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-07-26) - PSC01
-
termination-director-company-with-name-termination-date (2020-07-16) - TM01
-
appoint-person-director-company-with-name-date (2020-07-16) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-06) - AD01
-
accounts-with-accounts-type-micro-entity (2020-07-05) - AA
-
change-account-reference-date-company-previous-extended (2020-07-05) - AA01
-
resolution (2020-06-29) - RESOLUTIONS
-
change-person-director-company-with-change-date (2020-03-09) - CH01
-
cessation-of-a-person-with-significant-control (2020-07-26) - PSC07
-
confirmation-statement-with-updates (2020-03-09) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-09-27) - AP01
-
notification-of-a-person-with-significant-control (2019-09-09) - PSC01
-
cessation-of-a-person-with-significant-control (2019-09-09) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-18) - AD01
-
incorporation-company (2019-01-25) - NEWINC
-
capital-allotment-shares (2019-09-16) - SH01