- Company Overview for AERO STRUCTURES 1 LIMITED (08703498)
- Filing history for AERO STRUCTURES 1 LIMITED (08703498)
- People for AERO STRUCTURES 1 LIMITED (08703498)
- More for AERO STRUCTURES 1 LIMITED (08703498)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jul 2017 | PSC01 | Notification of Susan Catherine Vincent as a person with significant control on 10 July 2017 | |
17 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 10 July 2017
|
|
17 Jul 2017 | AP01 | Appointment of Mrs Susan Catherine Vincent as a director on 10 July 2017 | |
29 Jun 2017 | CH01 | Director's details changed for Mr Philip Vincent on 16 June 2017 | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2017 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
20 Oct 2015 | AD01 | Registered office address changed from 1 Bond Avenue Bletchley Milton Keynes MK1 1SW to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 20 October 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2015-03-12
|
|
05 Mar 2015 | CH01 | Director's details changed for Mr Philip Vincent on 5 March 2015 | |
04 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Feb 2015 | AD01 | Registered office address changed from 7 England Crescent Leamington Spa Warwickshire CV31 3JH England to 1 Bond Avenue Bletchley Milton Keynes MK1 1SW on 2 February 2015 | |
30 Dec 2014 | TM02 | Termination of appointment of Sonia Vincent as a secretary on 28 July 2014 | |
24 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-24
|