Advanced company searchLink opens in new window

AEGEAN BIDCO LIMITED

Company number 14361992

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)
17 Feb 2025 CS01 Confirmation statement made on 16 February 2025 with updates
22 Oct 2024 AA Group of companies' accounts made up to 31 January 2023
31 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 16 February 2024
18 Jul 2024 TM01 Termination of appointment of Sam Monti as a director on 8 July 2024
18 Jul 2024 AP01 Appointment of Sara Federman as a director on 17 July 2024
09 Jul 2024 TM01 Termination of appointment of Jonah Michael Paransky as a director on 1 January 2024
10 Apr 2024 AP01 Appointment of Sam Monti as a director on 27 November 2023
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 31/07/24
10 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with updates
27 Jun 2023 TM01 Termination of appointment of Sujit Banerjee as a director on 23 June 2023
27 Jun 2023 TM01 Termination of appointment of Andrew Mark Richard Doane as a director on 23 June 2023
21 Jun 2023 AP01 Appointment of Jonah Michael Paransky as a director on 13 June 2023
30 May 2023 AA01 Previous accounting period shortened from 31 January 2024 to 31 January 2023
30 May 2023 AD01 Registered office address changed from Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to 7th Floor 222-236 Gray's Inn Road, London 7th Floor 222-236 Gray's Inn Road London WC1X 8HB on 30 May 2023
29 May 2023 AA01 Current accounting period extended from 30 September 2023 to 31 January 2024
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 13 December 2022
  • GBP 210,625,302
27 Sep 2022 MR01 Registration of charge 143619920001, created on 27 September 2022
16 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-16
  • GBP 1