Advanced company searchLink opens in new window

AETHOS CASTIADAS CA LIMITED

Company number 06015193

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)
13 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
14 Aug 2009 288c Director's Change Of Particulars Alan Alan Berry Logged Form
14 Aug 2009 287 Registered office changed on 14/08/2009 from 11 catherine place london SW1E 6DX
14 Aug 2009 288c Director's Change of Particulars / alan berry / 01/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 36-38; Street was: 2 lion house, now: berkeley square; Area was: red lion yard, now: ; Post Town was: london, now: mayfair; Region was: , now: london; Post Code was: W1J 5JR, now: W1J 5AE; Country was: , now: united kingdom
21 Apr 2009 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2009 652a Application for striking-off
14 Jan 2009 363a Return made up to 30/11/08; full list of members
07 May 2008 288b Appointment Terminated Director barry o'brien
07 May 2008 288b Appointment Terminated Director frank gormley
07 May 2008 288b Appointment Terminated Secretary padraig carley
14 Feb 2008 363a Return made up to 30/11/07; full list of members
07 Jun 2007 287 Registered office changed on 07/06/07 from: lion house red lion yard london W1J 5JR
29 May 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 May 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 May 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 May 2007 288a New director appointed
05 Apr 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2007 288b Secretary resigned
22 Feb 2007 288a New secretary appointed
25 Jan 2007 288a New director appointed
19 Dec 2006 287 Registered office changed on 19/12/06 from: central square south orchard street newcastle upon tyne NE1 3XX
30 Nov 2006 NEWINC Incorporation