Advanced company searchLink opens in new window

AGUILA (ES) LIMITED

Company number 04481334

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)
16 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
Statement of capital on 2012-08-06
  • GBP 2
06 Aug 2012 TM02 Termination of appointment of Mette Geddes as a secretary on 31 January 2012
13 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
08 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
02 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
30 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Mr Glenn Maud on 1 October 2009
04 May 2010 TM01 Termination of appointment of Gabriel Mclaughlin as a director
01 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
04 Nov 2009 TM01 Termination of appointment of Peter Saunders as a director
13 Sep 2009 288b Appointment Terminated Director david frohnsdorff
09 Sep 2009 AA Full accounts made up to 31 March 2008
10 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2009 363a Return made up to 09/07/09; full list of members
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2009 288c Secretary's Change of Particulars / mette nielsen / 01/01/2009 / Title was: , now: mrs; Surname was: nielsen, now: geddes; Street was: 74 st philip's avenue, now: st. Philips avenue
19 Aug 2008 288c Director's Change of Particulars / gabriel mclaughlin / 19/08/2008 / HouseName/Number was: , now: hamberlins; Street was: 77 clifton hill, now: tring road; Area was: st johns wood, now: northchurch; Post Town was: london, now: berkhamsted; Region was: , now: hertfordshire; Post Code was: NW8 0JN, now: HP4 3TL; Country was: , now: united kingdom; Oc
19 Aug 2008 288c Director's Change of Particulars / david frohnsdorff / 19/08/2008 / HouseName/Number was: , now: 17; Street was: chauntry house, now: grosvenor street; Area was: high street, bray, now: ; Post Town was: maidenhead, now: london; Region was: berkshire, now: ; Post Code was: SL6 2AB, now: W1K 4QG; Country was: , now: united kingdom; Occupation was: di
09 Jul 2008 363a Return made up to 09/07/08; full list of members
03 Feb 2008 AA Accounts for a small company made up to 31 March 2007
22 Aug 2007 363a Return made up to 09/07/07; full list of members
21 Aug 2007 288c Director's particulars changed
19 Jul 2007 288a New director appointed