- Company Overview for AIRES TECHNOLOGIES LIMITED (04927807)
- Filing history for AIRES TECHNOLOGIES LIMITED (04927807)
- People for AIRES TECHNOLOGIES LIMITED (04927807)
- More for AIRES TECHNOLOGIES LIMITED (04927807)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2019 | DS01 | Application to strike the company off the register | |
04 Dec 2018 | AD01 | Registered office address changed from Suite 1 Morie Studios 4 Morie Street London SW18 1SL to 73 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP on 4 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
03 Dec 2018 | AD02 | Register inspection address has been changed from Suite 1 Morie Studios 4 Morie Street London SW18 1SL to 73 Stoneleigh Broadway Epsom KT17 2HP | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
28 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | CH01 | Director's details changed for Mr Axel Oudijk on 10 April 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Nov 2010 | AD01 | Registered office address changed from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ on 15 November 2010 | |
15 Nov 2010 | AD02 | Register inspection address has been changed from Suite 101 Gardiner House 3-9 Broomhill Road London SW18 4JQ United Kingdom | |
11 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders |