- Company Overview for AEGIS TRADING LIMITED (07772912)
- Filing history for AEGIS TRADING LIMITED (07772912)
- People for AEGIS TRADING LIMITED (07772912)
- More for AEGIS TRADING LIMITED (07772912)
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) |
---|---|---|---|
15 Jul 2020 | TM01 | Termination of appointment of Isa Ali Ahmed as a director on 6 April 2016 | |
15 Jul 2020 | PSC07 | Cessation of Isa Ali Ahmed as a person with significant control on 6 April 2016 | |
10 Jul 2020 | TM01 | Termination of appointment of Perveen Mohammad as a director on 1 February 2013 | |
10 Jul 2020 | AD01 | Registered office address changed from 10 Stradbroke Drive Chigwell IG7 5QX England to 67 Waterbeach Road Slough SL1 3JT on 10 July 2020 | |
10 Jul 2020 | PSC07 | Cessation of Perveen Mohammed as a person with significant control on 6 April 2016 | |
09 Jul 2020 | AD01 | Registered office address changed from 67 Waterbeach Road Slough SL1 3JT England to 10 Stradbroke Drive Chigwell IG7 5QX on 9 July 2020 | |
09 Jul 2020 | PSC01 | Notification of Perveen Mohammed as a person with significant control on 6 April 2016 | |
09 Jul 2020 | AP01 | Appointment of Ms Perveen Mohammad as a director on 1 February 2013 | |
03 Jul 2020 | AD01 | Registered office address changed from 165 Norbury Crescent London SW16 4JX England to 67 Waterbeach Road Slough SL1 3JT on 3 July 2020 | |
03 Jul 2020 | PSC01 | Notification of Isa Ali Ahmed as a person with significant control on 6 April 2016 | |
03 Jul 2020 | AP01 | Appointment of Mr Isa Ali Ahmed as a director on 1 February 2013 | |
31 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2013 | TM01 | Termination of appointment of Vnoth Rajan as a director | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2012 | AP01 | Appointment of Vnoth Rajan as a director | |
09 Mar 2012 | TM01 | Termination of appointment of Nofill Akhtar as a director | |
16 Feb 2012 | CH01 | Director's details changed for Mr Nofill Akhtar on 16 February 2012 | |
16 Feb 2012 | AD01 | Registered office address changed from 96 Clayton Street Nelson BB9 7PR United Kingdom on 16 February 2012 | |
14 Sep 2011 | NEWINC |
Incorporation
Statement of capital on 2011-09-14
|