- Company Overview for AERO SEKUR LTD (06001506)
- Filing history for AERO SEKUR LTD (06001506)
- People for AERO SEKUR LTD (06001506)
- Insolvency for AERO SEKUR LTD (06001506)
- More for AERO SEKUR LTD (06001506)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Jan 2018 | AD01 | Registered office address changed from Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES to Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 9 January 2018 | |
05 Jan 2018 | LIQ01 | Declaration of solvency | |
05 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | SH20 | Statement by Directors | |
01 Dec 2017 | SH19 |
Statement of capital on 1 December 2017
|
|
01 Dec 2017 | CAP-SS | Solvency Statement dated 01/12/17 | |
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
05 Jan 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
13 Dec 2016 | TM01 | Termination of appointment of Marco Sandro Borghesi as a director on 30 November 2016 | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2016 | TM01 | Termination of appointment of Stefano Silvestri as a director on 1 October 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | CH01 | Director's details changed for Dennis Leslie Clark on 1 September 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from 27B Floral Street London WC2E 9DP to Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES on 26 October 2015 | |
18 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 16 September 2015
|
|
06 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
09 Oct 2014 | SH03 | Purchase of own shares. | |
06 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 |