- Company Overview for AERODEAL LIMITED (06761607)
- Filing history for AERODEAL LIMITED (06761607)
- People for AERODEAL LIMITED (06761607)
- Charges for AERODEAL LIMITED (06761607)
- Insolvency for AERODEAL LIMITED (06761607)
- More for AERODEAL LIMITED (06761607)
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) |
---|---|---|---|
02 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2012 | 2.35B | Notice of move from Administration to Dissolution on 27 October 2012 | |
09 May 2012 | 2.24B | Administrator's progress report to 27 April 2012 | |
09 May 2012 | 2.31B | Notice of extension of period of Administration | |
09 Jan 2012 | 2.24B | Administrator's progress report to 13 December 2011 | |
07 Sep 2011 | F2.18 | Notice of deemed approval of proposals | |
24 Aug 2011 | 2.16B | Statement of affairs with form 2.14B | |
23 Aug 2011 | 2.17B | Statement of administrator's proposal | |
04 Jul 2011 | TM01 | Termination of appointment of Elliot Lake as a director | |
01 Jul 2011 | 2.12B | Appointment of an administrator | |
11 Jan 2011 | AR01 |
Annual return made up to 1 December 2010 with full list of shareholders
Statement of capital on 2011-01-11
|
|
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Jul 2010 | TM01 |
Termination of appointment of Geoffery Bye as a director
|
|
22 Jul 2010 | TM01 | Termination of appointment of Geoffery Bye as a director | |
12 Feb 2010 | AP02 | Appointment of Kingfisher Management Llc as a director | |
23 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
23 Dec 2009 | AD01 | Registered office address changed from 27 Old Gloucester Street London W1N 3AX on 23 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Elliot Douglas Lake on 1 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Geoffery Alan Bye on 1 December 2009 | |
01 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 May 2009 | 288a | Director appointed geoff bye | |
16 Feb 2009 | 287 | Registered office changed on 16/02/2009 from brook point 1412 high road london N20 9BH | |
11 Feb 2009 | 288a | Director appointed elliot douglas lake | |
09 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from the studio st nicholas close elstree herts. WD6 3EW |