- Company Overview for AEGEAN ACQUISITIONS LIMITED (12106114)
- Filing history for AEGEAN ACQUISITIONS LIMITED (12106114)
- People for AEGEAN ACQUISITIONS LIMITED (12106114)
- More for AEGEAN ACQUISITIONS LIMITED (12106114)
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
|
|
16 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-16
|