Aaa & Guvnor Despatch Ltd.

General information

Name:

Aaa & Guvnor Despatch Limited.

Office Address:

44 Abbots Walk Bexley Heath DA7 5RJ Kent

Number: 04402003

Incorporation date: 2002-03-22

Dissolution date: 2022-12-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Aaa & Guvnor Despatch was registered on Friday 22nd March 2002 as a private limited company. The firm headquarters was situated in Kent on 44 Abbots Walk, Bexley Heath. This place zip code is DA7 5RJ. The company registration number for Aaa & Guvnor Despatch Ltd. was 04402003. Aaa & Guvnor Despatch Ltd. had been in business for 20 years up until dissolution date on Tuesday 27th December 2022. 15 years from now this business changed its registered name from A.a.a. Despatch to Aaa & Guvnor Despatch Ltd..

Anthony T. was this specific firm's director, chosen to lead the company in 2002.

Anthony T. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Aaa & Guvnor Despatch Ltd. 2009-08-10
  • A.a.a. Despatch Limited 2002-03-22

Financial data based on annual reports

Company staff

Bernadette T.

Role: Secretary

Appointed: 22 March 2002

Latest update: 20 February 2024

Anthony T.

Role: Director

Appointed: 22 March 2002

Latest update: 20 February 2024

People with significant control

Anthony T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 05 April 2023
Confirmation statement last made up date 22 March 2022
Annual Accounts 17 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 July 2013
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 27 May 2014
Annual Accounts 26 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 26 April 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
20
Company Age

Similar companies nearby

Closest companies