Advanced company searchLink opens in new window

AEGEUS GLOBAL CONSULTING LTD

Company number 11255128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
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