Advanced company searchLink opens in new window

AETHOS DESIGN LIMITED

Company number 06185047

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)
19 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
19 May 2011 4.43 Notice of final account prior to dissolution
16 Apr 2010 4.31 Appointment of a liquidator
15 Apr 2010 AD01 Registered office address changed from 35 Paul Street London EC2A 4UQ on 15 April 2010
10 Jan 2010 COCOMP Order of court to wind up
16 Sep 2009 288c Director's Change of Particulars / andrew wakeling / 16/09/2009 / HouseName/Number was: 582, now: 44; Street was: lordship lane, now: springwell avenue,; Post Code was: N22 5BY, now: NW10 4NH
26 Mar 2009 363a Return made up to 26/03/09; full list of members
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2009 363a Return made up to 26/03/08; full list of members
22 Jan 2009 288c Director's Change of Particulars / andrew wakeling / 22/01/2009 / HouseName/Number was: , now: 582; Street was: 47 weymouth street, now: lordship lane; Post Code was: W1G 8NE, now: N22 5BY; Country was: , now: england
22 Jan 2009 288c Secretary's Change of Particulars / elena sollai / 22/01/2009 / HouseName/Number was: , now: 582; Street was: 51 cricklewood lane, now: lordship lane; Post Code was: NW2 1HR, now: N22 5BY
24 Dec 2008 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2007 NEWINC Incorporation