Advanced company searchLink opens in new window

AEDAS GROUP INTERNATIONAL LIMITED

Company number 07464375

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)
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
  • GBP 1,228,100
21 Mar 2018 SH20 Statement by Directors
21 Mar 2018 CAP-SS Solvency Statement dated 01/03/18
21 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 2,982,100
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
  • GBP 2,982,100
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
  • GBP 2,982,100
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