- Company Overview for AETHELBERT LIMITED (09924132)
- Filing history for AETHELBERT LIMITED (09924132)
- People for AETHELBERT LIMITED (09924132)
- More for AETHELBERT LIMITED (09924132)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
18 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
19 Dec 2017 | AP01 | Appointment of Ms Angelina Giampaglia as a director on 1 October 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Benjamin Julian Alfred Slade as a director on 1 September 2017 | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Feb 2017 | AP01 | Appointment of Sir Benjamin Julian Alfred Slade as a director on 6 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Rupert James as a director on 6 February 2017 | |
06 Jan 2017 | AD01 | Registered office address changed from Unit 1 Wisteria Trading Estate Middlemoor Drove Coxhill Somerset United Kingdom to Farm Workshop Wisteria Farm Middlemoor Drove Coxhill, North Newton Somerset TA7 0BT on 6 January 2017 | |
23 Dec 2016 | AD01 | Registered office address changed from 6 Woodbury Road Bridgwater Somerset TA6 7LG United Kingdom to Unit 1 Wisteria Trading Estate Middlemoor Drove Coxhill Somerset on 23 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr Rupert James as a director on 22 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
22 Dec 2016 | TM01 | Termination of appointment of Jane Blackmore as a director on 20 December 2016 | |
21 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-21
|