- Company Overview for AEOLUS MANAGEMENT & CONSULTANCY LIMITED (07921755)
- Filing history for AEOLUS MANAGEMENT & CONSULTANCY LIMITED (07921755)
- People for AEOLUS MANAGEMENT & CONSULTANCY LIMITED (07921755)
- More for AEOLUS MANAGEMENT & CONSULTANCY LIMITED (07921755)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2020 | DS01 | Application to strike the company off the register | |
13 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
19 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
29 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
09 Aug 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
09 Aug 2012 | AD01 | Registered office address changed from the Old Forge East Street Colchester CO1 2TP England on 9 August 2012 | |
16 Feb 2012 | TM01 | Termination of appointment of Malcolm Barclay as a director | |
16 Feb 2012 | AP01 | Appointment of Mr Daniel James Smart as a director | |
24 Jan 2012 | NEWINC |
Incorporation
|