- Company Overview for AARDVARK INSTALLATIONS LIMITED (06791002)
- Filing history for AARDVARK INSTALLATIONS LIMITED (06791002)
- People for AARDVARK INSTALLATIONS LIMITED (06791002)
- More for AARDVARK INSTALLATIONS LIMITED (06791002)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2014 | DS01 | Application to strike the company off the register | |
18 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Nov 2013 | AD01 | Registered office address changed from C/O Morgan Waugh Haines 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN United Kingdom on 18 November 2013 | |
02 Jul 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 30 June 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
05 Feb 2013 | AD01 | Registered office address changed from C/O Morgan Waugh Haines Llp. 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN United Kingdom on 5 February 2013 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
20 Feb 2012 | AD01 | Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom on 20 February 2012 | |
22 Dec 2011 | TM01 | Termination of appointment of Ryan Gribbon as a director | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Oct 2011 | SH10 | Particulars of variation of rights attached to shares | |
19 Oct 2011 | SH08 | Change of share class name or designation | |
19 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2011 | CC04 | Statement of company's objects | |
02 Sep 2011 | CERTNM |
Company name changed aardvark aerials and satellite LIMITED\certificate issued on 02/09/11
|
|
02 Sep 2011 | CONNOT | Change of name notice | |
22 Mar 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
22 Mar 2011 | AD01 | Registered office address changed from 18 Miller Court Severn Drive Teweksbury Business Park Tewkesbury Gloucestershire GL20 8DN on 22 March 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Mr Gwilym Davies on 1 January 2011 | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders |