Advanced company searchLink opens in new window

AETHR LTD

Company number 06866217

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2016 DS01 Application to strike the company off the register
03 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1,000
31 Dec 2015 AA Micro company accounts made up to 30 April 2015
12 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1,000
25 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1,000
14 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
02 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
26 Nov 2012 CERTNM Company name changed aethereal condensate LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-25
  • NM01 ‐ Change of name by resolution
20 Jun 2012 AA Accounts for a dormant company made up to 30 April 2012
01 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
21 Sep 2011 AA Accounts for a dormant company made up to 30 April 2011
08 Jun 2011 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 8 June 2011
28 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
10 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
15 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Patrick Farrell on 1 April 2010
01 Apr 2009 NEWINC Incorporation