Advanced company searchLink opens in new window

AERIAL CONCEPTS LIMITED

Company number 04341002

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)
04 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2014 4.68 Liquidators' statement of receipts and payments to 31 July 2014
13 Aug 2013 AD01 Registered office address changed from Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF United Kingdom on 13 August 2013
12 Aug 2013 4.20 Statement of affairs with form 4.19
12 Aug 2013 600 Appointment of a voluntary liquidator
12 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Mar 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
Statement of capital on 2013-03-30
  • GBP 2
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Mar 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
30 Mar 2012 AD01 Registered office address changed from 70 Sheen Road Richmond Surrey TW9 1UF on 30 March 2012
30 Mar 2012 CH01 Director's details changed for Steven John Cole on 10 December 2011
30 Mar 2012 TM01 Termination of appointment of Vanessa Cole as a director on 10 December 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Feb 2009 363a Return made up to 17/12/08; no change of members
04 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Dec 2007 363s Return made up to 17/12/07; no change of members
19 Nov 2007 CERTNM Company name changed sofamedia LIMITED\certificate issued on 19/11/07
12 Nov 2007 287 Registered office changed on 12/11/07 from: kildare house 102-104 sheen road richmond surrey TW9 1UF
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005