- Company Overview for AGEAN FINANCIAL SERVICES UK LIMITED (06048180)
- Filing history for AGEAN FINANCIAL SERVICES UK LIMITED (06048180)
- People for AGEAN FINANCIAL SERVICES UK LIMITED (06048180)
- More for AGEAN FINANCIAL SERVICES UK LIMITED (06048180)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2012 | DS01 | Application to strike the company off the register | |
13 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
14 Jan 2011 | AR01 |
Annual return made up to 10 January 2011 with full list of shareholders
Statement of capital on 2011-01-14
|
|
14 Jan 2011 | CH01 | Director's details changed for Rex Oliver Grey on 13 January 2011 | |
14 Jan 2011 | CH01 | Director's details changed for Michael Edward Gonzales on 13 January 2011 | |
03 Dec 2010 | TM01 | Termination of appointment of Jeffery Blevins as a director | |
02 Nov 2010 | AAMD | Amended accounts for a dormant company made up to 31 January 2010 | |
26 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
22 Sep 2010 | AD01 | Registered office address changed from C/O Walker Morris, Kings Court 12 King Street Leeds West Yorkshire LS1 2HL on 22 September 2010 | |
22 Sep 2010 | AP04 | Appointment of York Place Company Secretaries as a secretary | |
16 Mar 2010 | AR01 | Annual return made up to 10 January 2010 | |
04 Jan 2010 | TM01 | Termination of appointment of Sam Short as a director | |
04 Jan 2010 | AP01 | Appointment of Jeffery David Blevins as a director | |
25 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
27 Jan 2009 | 363a | Return made up to 10/01/09; full list of members | |
10 Nov 2008 | AA | Accounts made up to 31 January 2008 | |
31 Jan 2008 | 363a | Return made up to 10/01/08; full list of members | |
31 Jan 2008 | 288c | Director's particulars changed | |
31 Jan 2008 | 288c | Director's particulars changed | |
31 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Jan 2007 | NEWINC | Incorporation |