Advanced company searchLink opens in new window

AERO SEKUR LTD

Company number 06001506

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2017-12-13
01 Dec 2017 SH20 Statement by Directors
01 Dec 2017 SH19 Statement of capital on 1 December 2017
  • GBP 6,096
01 Dec 2017 CAP-SS Solvency Statement dated 01/12/17
01 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 01/12/2017
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
  • GBP 6,096
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
  • GBP 6,096
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
  • GBP 5,800
09 Oct 2014 SH03 Purchase of own shares.
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013