- Company Overview for AEDAS GROUP INTERNATIONAL LIMITED (07464375)
- Filing history for AEDAS GROUP INTERNATIONAL LIMITED (07464375)
- People for AEDAS GROUP INTERNATIONAL LIMITED (07464375)
- More for AEDAS GROUP INTERNATIONAL LIMITED (07464375)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2018 | DS01 | Application to strike the company off the register | |
26 Apr 2018 | SH19 |
Statement of capital on 26 April 2018
|
|
21 Mar 2018 | SH20 | Statement by Directors | |
21 Mar 2018 | CAP-SS | Solvency Statement dated 01/03/18 | |
21 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
08 Dec 2017 | TM01 | Termination of appointment of Andrew Fox Bromberg as a director on 29 November 2017 | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Sep 2016 | TM01 | Termination of appointment of Vincent Kuh Kian Liew as a director on 19 September 2016 | |
18 Feb 2016 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Ivory House St Katharine Docks London E1W 1AT on 18 February 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | CH01 | Director's details changed for Mr Andrew Fox Bromberg on 23 December 2015 | |
23 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
11 Dec 2014 | AD01 | Registered office address changed from Ground Floor 65 Chandos Place Covent Garden London WC2N 4HG to 6Th Floor 25 Farringdon Street London EC4A 4AB on 11 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
01 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
17 Sep 2014 | AD02 | Register inspection address has been changed from Nu House High Street Huddersfield HD1 2LF United Kingdom to 6Th Floor 25 Farringdon Street London EC4A 4AB | |
19 Aug 2014 | AD01 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to Ground Floor 65 Chandos Place Covent Garden London WC2N 4HG on 19 August 2014 | |
22 Jan 2014 | CH01 | Director's details changed for Keith Ian Griffiths on 7 April 2011 | |
15 Jan 2014 | AP01 | Appointment of Mr Vincent Kuh Kian Liew as a director |