Advanced company searchLink opens in new window

AEON MEDICAL UK LTD

Company number 06183092

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
09 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
18 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
18 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
21 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
25 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
10 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
14 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
17 May 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
17 May 2010 TM01 Termination of appointment of Rajiv Varma as a director
17 May 2010 TM02 Termination of appointment of Rajiv Varma as a secretary
20 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
08 Dec 2009 CH01 Director's details changed for Dr Rajiv Varma on 30 November 2009
07 Dec 2009 CH01 Director's details changed for Sanjay Aggarwal on 30 November 2009
30 Nov 2009 CH03 Secretary's details changed for Dr Rajiv Varma on 30 November 2009
05 Aug 2009 287 Registered office changed on 05/08/2009 from linden lea, hillwood grove hutton mount essex CM13 2PD
24 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2009 363a Return made up to 26/03/09; full list of members