- Company Overview for AES7 LIMITED (10482189)
- Filing history for AES7 LIMITED (10482189)
- People for AES7 LIMITED (10482189)
- Insolvency for AES7 LIMITED (10482189)
- More for AES7 LIMITED (10482189)
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 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Dec 2019 | AD01 | Registered office address changed from Bath House 6-8 Bath Street Bath Street Bristol BS1 6HL to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 10 December 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Bath House 6-8 Bath Street Bath Street Bristol BS1 6HL on 5 September 2019 | |
04 Sep 2019 | LIQ01 | Declaration of solvency | |
04 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | MA | Memorandum and Articles of Association | |
11 Jun 2019 | SH08 | Change of share class name or designation | |
11 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
28 Sep 2017 | AD01 | Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 28 September 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mr Martin William Gordon Palmer on 4 August 2017 | |
16 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-16
|