Advanced company searchLink opens in new window

AES SIROCCO LIMITED

Company number 03766865

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2016 DS01 Application to strike the company off the register
12 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 17
04 Oct 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 June 2015
  • GBP 17
18 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 16
10 Nov 2014 AA Full accounts made up to 31 December 2013
10 Oct 2014 TM01 Termination of appointment of Tihomir Mladenov as a director on 6 October 2014
10 Oct 2014 TM02 Termination of appointment of Tihomir Mladenov as a secretary on 6 October 2014
10 Oct 2014 TM01 Termination of appointment of Mark Edward Miller as a director on 6 October 2014
10 Oct 2014 AP01 Appointment of Mr Ian Robert Luney as a director on 6 October 2014
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 16
23 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-23
28 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 28/03/2014
28 Apr 2014 CC04 Statement of company's objects
06 Jan 2014 CH03 Secretary's details changed for Tihomir Mladenov on 1 January 2014
06 Jan 2014 CH01 Director's details changed for Mark Edward Miller on 1 January 2014
06 Jan 2014 CH01 Director's details changed for Tihomir Mladenov on 1 January 2014
06 Jan 2014 CH01 Director's details changed for Mark Edward Reynolds on 1 January 2014
02 Jan 2014 AD01 Registered office address changed from 37 Kew Foot Road Richmond Surrey TW9 2SS on 2 January 2014
04 Dec 2013 AA Full accounts made up to 31 December 2012
01 Nov 2013 TM02 Termination of appointment of Donald Lehman as a secretary
01 Nov 2013 TM01 Termination of appointment of Donald Lehman as a director