- Company Overview for AES NOMINEES LTD (07127333)
- Filing history for AES NOMINEES LTD (07127333)
- People for AES NOMINEES LTD (07127333)
- More for AES NOMINEES LTD (07127333)
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 |