Advanced company searchLink opens in new window

AEGIS TRADING LIMITED

Company number 07772912

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)