- Company Overview for AEONIAN SHROPSHIRE HOUSE LIMITED (07170459)
- Filing history for AEONIAN SHROPSHIRE HOUSE LIMITED (07170459)
- People for AEONIAN SHROPSHIRE HOUSE LIMITED (07170459)
- Charges for AEONIAN SHROPSHIRE HOUSE LIMITED (07170459)
- More for AEONIAN SHROPSHIRE HOUSE LIMITED (07170459)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Apr 2013 | AR01 |
Annual return made up to 25 February 2013 with full list of shareholders
Statement of capital on 2013-04-11
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Oct 2012 | AD01 | Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY on 10 October 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
15 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Oct 2011 | TM01 | Termination of appointment of Kenneth Rowley as a director | |
07 Oct 2011 | TM01 | Termination of appointment of Kenneth Rowley as a director | |
07 Oct 2011 | AP03 | Appointment of Mr James Rowley as a secretary | |
07 Oct 2011 | AP01 | Appointment of Mr James Rowley as a director | |
07 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
26 Feb 2010 | AD01 | Registered office address changed from 5Th Floor 34 Threadneedle Street London London EC2R 8AY United Kingdom on 26 February 2010 | |
26 Feb 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 January 2011 | |
25 Feb 2010 | NEWINC |
Incorporation
|