Advanced company searchLink opens in new window

AEGEUS TECHNOLOGY LIMITED

Company number 04610393

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2014 DS01 Application to strike the company off the register
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 TM01 Termination of appointment of Sean Radford as a director
31 Dec 2013 TM01 Termination of appointment of Sean Radford as a director
16 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
Statement of capital on 2012-12-16
  • GBP 99
15 Dec 2012 CH01 Director's details changed for Mr Richard Anton Summers on 7 July 2012
15 Dec 2012 CH03 Secretary's details changed for Mr Richard Anton Summers on 7 July 2012
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
10 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
20 Dec 2010 AD01 Registered office address changed from 7 Pirbright Road London SW18 5NB United Kingdom on 20 December 2010
18 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Doctor Sean Richard Radford on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Richard Anton Summers on 14 October 2009
16 Oct 2009 CH03 Secretary's details changed for Richard Anton Summers on 14 October 2009
16 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Oct 2009 AD01 Registered office address changed from 98 Chadwick Place Surbiton Surrey KT6 5RG on 16 October 2009
15 Jan 2009 363a Return made up to 06/12/08; full list of members
10 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
18 Dec 2007 AA Total exemption small company accounts made up to 31 December 2006
13 Dec 2007 AA Total exemption small company accounts made up to 31 December 2005