Advanced company searchLink opens in new window

AEDAS LONDON LIMITED

Company number 06994738

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)
22 Jan 2014 AP01 Appointment of Mr Vincent Kuh Kian Liew as a director
22 Jan 2014 AP01 Appointment of Francis William Paul Mcgoldrick as a director
08 Jan 2014 TM01 Termination of appointment of Brian Mcarthur as a director
08 Jan 2014 TM01 Termination of appointment of James Handley as a director
08 Jan 2014 TM01 Termination of appointment of Paul Firth as a director
08 Jan 2014 TM02 Termination of appointment of Paul Firth as a secretary
21 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
27 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
22 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
06 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
19 Mar 2010 AP01 Appointment of Mr Paul Graham Firth as a director
12 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2010 AP03 Appointment of Paul Graham Firth as a secretary
11 Mar 2010 TM01 Termination of appointment of Robert Firth as a director
11 Mar 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
11 Mar 2010 AD01 Registered office address changed from 2 Mayfield South Otterington Northallerton North Yorkshire DL7 9JH United Kingdom on 11 March 2010
10 Mar 2010 AP01 Appointment of Brian Mcarthur as a director
10 Mar 2010 AP01 Appointment of James Arthur Handley as a director
02 Mar 2010 CERTNM Company name changed firth realisations LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
02 Mar 2010 CONNOT Change of name notice
19 Aug 2009 NEWINC Incorporation