Advanced company searchLink opens in new window

AEGIS INNOVATIONS LIMITED

Company number 07692127

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2014 TM01 Termination of appointment of Gary Mcmahon as a director
10 Feb 2014 AD01 Registered office address changed from C/O Mr G Mcmahon 25a Bowes Close Bury Lancashire BL8 1UA England on 10 February 2014
20 Jan 2014 AD01 Registered office address changed from , West House King Cross Road, Halifax, West Yorkshire, HX1 1EB, England on 20 January 2014
20 Jan 2014 TM01 Termination of appointment of Christian Symonds as a director
09 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
06 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
21 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 July 2012
21 Feb 2013 AD01 Registered office address changed from , Unit 11 Barncliffe Mill, Near Bank Shelley, Huddersfield, HD8 8LU, United Kingdom on 21 February 2013
01 Feb 2013 AP01 Appointment of Mr Gary James Mcmahon as a director
23 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/02/2013
19 Mar 2012 TM01 Termination of appointment of Richard Wilson as a director
04 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted