- Company Overview for AGUILA (ES) LIMITED (04481334)
- Filing history for AGUILA (ES) LIMITED (04481334)
- People for AGUILA (ES) LIMITED (04481334)
- Charges for AGUILA (ES) LIMITED (04481334)
- More for AGUILA (ES) LIMITED (04481334)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2012 | AR01 |
Annual return made up to 9 July 2012 with full list of shareholders
Statement of capital on 2012-08-06
|
|
06 Aug 2012 | TM02 | Termination of appointment of Mette Geddes as a secretary on 31 January 2012 | |
13 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
02 Feb 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Mr Glenn Maud on 1 October 2009 | |
04 May 2010 | TM01 | Termination of appointment of Gabriel Mclaughlin as a director | |
01 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
04 Nov 2009 | TM01 | Termination of appointment of Peter Saunders as a director | |
13 Sep 2009 | 288b | Appointment Terminated Director david frohnsdorff | |
09 Sep 2009 | AA | Full accounts made up to 31 March 2008 | |
10 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2009 | 363a | Return made up to 09/07/09; full list of members | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2009 | 288c | Secretary's Change of Particulars / mette nielsen / 01/01/2009 / Title was: , now: mrs; Surname was: nielsen, now: geddes; Street was: 74 st philip's avenue, now: st. Philips avenue | |
19 Aug 2008 | 288c | Director's Change of Particulars / gabriel mclaughlin / 19/08/2008 / HouseName/Number was: , now: hamberlins; Street was: 77 clifton hill, now: tring road; Area was: st johns wood, now: northchurch; Post Town was: london, now: berkhamsted; Region was: , now: hertfordshire; Post Code was: NW8 0JN, now: HP4 3TL; Country was: , now: united kingdom; Oc | |
19 Aug 2008 | 288c | Director's Change of Particulars / david frohnsdorff / 19/08/2008 / HouseName/Number was: , now: 17; Street was: chauntry house, now: grosvenor street; Area was: high street, bray, now: ; Post Town was: maidenhead, now: london; Region was: berkshire, now: ; Post Code was: SL6 2AB, now: W1K 4QG; Country was: , now: united kingdom; Occupation was: di | |
09 Jul 2008 | 363a | Return made up to 09/07/08; full list of members | |
03 Feb 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
22 Aug 2007 | 363a | Return made up to 09/07/07; full list of members | |
21 Aug 2007 | 288c | Director's particulars changed | |
19 Jul 2007 | 288a | New director appointed |