- Company Overview for AER VENTURE LTD (08517561)
- Filing history for AER VENTURE LTD (08517561)
- People for AER VENTURE LTD (08517561)
- More for AER VENTURE LTD (08517561)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2019 | DS01 | Application to strike the company off the register | |
28 Dec 2018 | AA | Micro company accounts made up to 30 November 2018 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 November 2018 | |
28 Dec 2018 | CH01 | Director's details changed for Dr Gitta Madani on 28 December 2018 | |
28 Dec 2018 | CH01 | Director's details changed for Mr Brian Paige Chadwick on 28 December 2018 | |
28 Dec 2018 | PSC04 | Change of details for Brian Chadwick as a person with significant control on 28 December 2018 | |
28 Dec 2018 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to 40a Arkwright Road London NW3 6BH on 28 December 2018 | |
24 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 March 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
11 Jun 2017 | AA | Micro company accounts made up to 30 November 2016 | |
11 Jun 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 November 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2017 | AA | Micro company accounts made up to 31 May 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
23 May 2016 | CH01 | Director's details changed for Dr Gitta Madani on 23 May 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Brian Paige Chadwick on 23 May 2016 | |
23 May 2016 | AD01 | Registered office address changed from 40 Arkwright Rd Arkwright Road London NW3 6BH England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 23 May 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Aug 2015 | CH01 | Director's details changed for Dr Gitta Madani on 15 August 2015 | |
18 Aug 2015 | CH01 | Director's details changed for Mr Brian Paige Chadwick on 15 August 2015 |