- Company Overview for AEGEUS GLOBAL CONSULTING LTD (11255128)
- Filing history for AEGEUS GLOBAL CONSULTING LTD (11255128)
- People for AEGEUS GLOBAL CONSULTING LTD (11255128)
- More for AEGEUS GLOBAL CONSULTING LTD (11255128)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Aug 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
01 Aug 2020 | PSC01 | Notification of Scott Young as a person with significant control on 1 April 2020 | |
01 Aug 2020 | TM01 | Termination of appointment of Zoll Kiplee as a director on 31 March 2020 | |
01 Aug 2020 | AP01 | Appointment of Mr Scott Edward Young as a director on 1 April 2020 | |
01 Aug 2020 | PSC07 | Cessation of Zoll Kiplee as a person with significant control on 31 March 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to 7 Bell Yard London WC2A 2JR on 21 July 2020 | |
14 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2019 | PSC04 | Change of details for Mr Zoll Kiplee as a person with significant control on 15 July 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 10 Queen Street Ipswich IP1 1SS on 1 August 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Jean Olivier as a director on 15 July 2019 | |
01 Aug 2019 | PSC01 | Notification of Zoll Kiplee as a person with significant control on 15 July 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr Zoll Kiplee as a director on 12 July 2019 | |
01 Aug 2019 | PSC07 | Cessation of Jean Olivier as a person with significant control on 15 July 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
03 May 2019 | TM01 | Termination of appointment of Ronak Kantaria as a director on 29 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of John Richard Woodhouse as a director on 26 April 2019 | |
03 May 2019 | PSC07 | Cessation of Ronak Kantaria as a person with significant control on 29 April 2019 | |
26 Apr 2019 | PSC07 | Cessation of John Richard Woodhouse as a person with significant control on 26 April 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from Bewlay House 2 Swallow Place 5th Floor London W1B 2AE United Kingdom to 7 Bell Yard London WC2A 2JR on 24 April 2019 |