- Company Overview for AEROVOGUE LIMITED (08100325)
- Filing history for AEROVOGUE LIMITED (08100325)
- People for AEROVOGUE LIMITED (08100325)
- More for AEROVOGUE LIMITED (08100325)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2016 | DS01 | Application to strike the company off the register | |
27 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
09 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | AD01 | Registered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY England on 12 June 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Sep 2013 | AP01 | Appointment of Mrs Linda Rose Hinds as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Stefano Zicchi as a director | |
15 Aug 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
15 Aug 2013 | AD01 | Registered office address changed from Vision House 1 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY England on 15 August 2013 | |
11 Jun 2012 | NEWINC |
Incorporation
|