Advanced company searchLink opens in new window

AEGEAN ACQUISITIONS LIMITED

Company number 12106114

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)
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2021 TM01 Termination of appointment of Clifford Harrison as a director on 21 May 2021
21 May 2021 AP01 Appointment of Mr. Marc Geoffrey Lee as a director on 21 May 2021
31 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
31 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with updates
12 Jun 2020 AP01 Appointment of Mr. Clifford Harrison as a director on 12 June 2020
12 Jun 2020 TM01 Termination of appointment of Marc Geoffrey Lee as a director on 12 June 2020
11 Jun 2020 AD01 Registered office address changed from 18 Chatsworth Court Pembroke Road, Kensington London W8 6DG United Kingdom to 2 Bedford Terrace North Shields Tyne & Wear NE29 0AW on 11 June 2020
12 May 2020 AD01 Registered office address changed from Office 3, Rear Mews 24-26 Station Road Shirehampton Bristol BS11 9TX United Kingdom to 18 Chatsworth Court Pembroke Road, Kensington London W8 6DG on 12 May 2020
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 1,000
16 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-16
  • GBP 1,000