Advanced company searchLink opens in new window

AEJEA LTD

Company number 05911709

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)
31 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2014 AA Accounts made up to 31 August 2013
20 Nov 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
30 May 2013 AA Accounts made up to 31 August 2012
05 Oct 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
28 May 2012 AA Accounts made up to 31 August 2011
14 May 2012 TM01 Termination of appointment of Christopher Abel-Smith as a director on 30 April 2012
14 May 2012 TM01 Termination of appointment of Alan Christopher Boxer as a director on 23 April 2012
09 Dec 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
08 Dec 2011 CH01 Director's details changed for Ruth Elizabeth Gingell on 14 August 2011
08 Dec 2011 CH01 Director's details changed for Christopher Abel-Smith on 14 August 2011
08 Dec 2011 CH01 Director's details changed for Alan Christopher Boxer on 14 August 2011
01 Dec 2011 AD01 Registered office address changed from Suite 3 3 Florence Place Falmouth Cornwall TR11 3NU on 1 December 2011
14 Mar 2011 AD01 Registered office address changed from Egmont House 25-31 Tavistock Place London WC1H 9SF on 14 March 2011
24 Nov 2010 AR01 Annual return made up to 21 August 2010
18 Nov 2010 TM02 Termination of appointment of Melvyn Kirner as a secretary
18 Nov 2010 AP03 Appointment of Malcolm Leslie Cass as a secretary
18 Nov 2010 AA Accounts made up to 31 August 2010
10 Nov 2010 AP01 Appointment of Melvyn William Kirner as a director
29 Jul 2010 AA Accounts made up to 31 August 2009
22 Dec 2009 CERTNM Company name changed vivacast LIMITED\certificate issued on 22/12/09
  • CONNOT ‐
17 Dec 2009 AR01 Annual return made up to 21 August 2009 with full list of shareholders
06 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
31 Jul 2009 AA Accounts made up to 31 August 2008