Advanced company searchLink opens in new window

AES NOMINEES LTD

Company number 07127333

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2023 DS01 Application to strike the company off the register
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
05 May 2022 AA Accounts for a dormant company made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 31 January 2021
17 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
01 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
18 Aug 2020 TM01 Termination of appointment of John Richard Charles Patrick Viney as a director on 18 August 2020
22 Jun 2020 CH01 Director's details changed for Mr Samuel Andrew Instone on 22 June 2020
22 Jun 2020 PSC05 Change of details for Aes Financial Services Ltd as a person with significant control on 1 June 2020
02 Jun 2020 AD01 Registered office address changed from Office Sg04 Elysium Gate 126 - 128 New Kings Road London SW6 4LZ England to 7 Bell Yard London WC2A 2JR on 2 June 2020
04 Mar 2020 TM01 Termination of appointment of Robert James Mcleod as a director on 4 March 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
15 Jul 2019 AD01 Registered office address changed from 24 Elysium Gate 126-128 New Kings Road Fulham SW6 4LZ to Office Sg04 Elysium Gate 126 - 128 New Kings Road London SW6 4LZ on 15 July 2019
23 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
23 Jan 2019 CH01 Director's details changed for Mr John Richard Charles Patrick Viney on 23 January 2019
09 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
18 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
31 Jan 2017 CH01 Director's details changed for Mr Robert James Mcleod on 17 January 2017
31 Jan 2017 CH01 Director's details changed for Mr Samuel Andrew Instone on 17 January 2017
24 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates