Advanced company searchLink opens in new window

AEG THEMESTAR (UK) LIMITED

Company number 06604408

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2014 DS01 Application to strike the company off the register
01 Oct 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
04 Oct 2013 AA Full accounts made up to 31 December 2012
18 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
17 May 2013 AD01 Registered office address changed from The O2 Peninsula Square London SE10 0DX England on 17 May 2013
17 May 2013 AD01 Registered office address changed from The Studio the O2 London Greater London SE10 0DX on 17 May 2013
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2013 AA Full accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
22 Jun 2012 CH01 Director's details changed for Mr Alexander James Hill on 22 June 2012
22 Jun 2012 CH03 Secretary's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012
22 Jun 2012 CH01 Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012
03 Feb 2012 TM01 Termination of appointment of Timothy Leiweke as a director on 3 February 2012
21 Sep 2011 AA Full accounts made up to 31 December 2010
14 Jun 2011 CH01 Director's details changed for Timothy Leiweke on 9 June 2011
14 Jun 2011 CH01 Director's details changed for Mr Alexander James Hill on 9 June 2011
09 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
09 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
09 Mar 2011 AP01 Appointment of Ms Sarah Catherine Mcguigan as a director
23 Feb 2011 TM01 Termination of appointment of David Campbell as a director
04 Oct 2010 AA Full accounts made up to 31 December 2009