- Company Overview for AERIAL EDGE LIMITED (SC365110)
- Filing history for AERIAL EDGE LIMITED (SC365110)
- People for AERIAL EDGE LIMITED (SC365110)
- More for AERIAL EDGE LIMITED (SC365110)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2017 | DS01 | Application to strike the company off the register | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from Flat 3/1 46 Thornwood Avenue Glasgow G11 7PQ to 4/12, 95 Morrison Street Glasgow G5 8BE on 15 October 2015 | |
15 Oct 2015 | CH03 | Secretary's details changed for Mr Mark Gibson on 15 October 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mr Mark Gibson on 15 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 4 September 2014 with full list of shareholders | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
18 Nov 2013 | AD01 | Registered office address changed from Flat 3/1 46 Thornwood Avenue Glasgow Scotland G11 7PQ Scotland on 18 November 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
18 Sep 2012 | CH03 | Secretary's details changed for Mr Mark Gibson on 18 September 2012 | |
18 Sep 2012 | CH01 | Director's details changed for Mr Mark Gibson on 18 September 2012 | |
22 May 2012 | AD01 | Registered office address changed from C/O Mark Gibson Flat 3/1 46 Thornwood Avenue Glasgow Scotland G11 7PQ Scotland on 22 May 2012 | |
22 May 2012 | AD01 | Registered office address changed from 0/2, 2 Roebank Street Glasgow Scotland G31 3HX United Kingdom on 22 May 2012 | |
22 May 2012 | TM01 | Termination of appointment of Sarah Couzens as a director | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
03 May 2011 | AA | Total exemption full accounts made up to 31 March 2010 |