Advanced company searchLink opens in new window

AEROELITE LIMITED

Company number 07213911

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2019 DS01 Application to strike the company off the register
07 Mar 2019 SH20 Statement by Directors
07 Mar 2019 SH19 Statement of capital on 7 March 2019
  • GBP 1
07 Mar 2019 CAP-SS Solvency Statement dated 06/03/19
07 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jan 2019 TM01 Termination of appointment of Philip Anthony Brown as a director on 8 June 2018
12 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
12 Apr 2018 CH01 Director's details changed for David Rapley on 12 April 2018
12 Apr 2018 PSC05 Change of details for L3 Technologies, Inc. as a person with significant control on 1 October 2016
23 Mar 2018 AP01 Appointment of Philip Anthony Brown as a director on 31 December 2016
21 Mar 2018 TM01 Termination of appointment of John Edmund Kramer as a director on 31 December 2016
30 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
25 Jul 2016 AA Accounts for a small company made up to 30 April 2016
13 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
02 Sep 2015 AA Accounts for a small company made up to 30 April 2015
20 Jul 2015 AD01 Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 20 July 2015
30 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
05 Aug 2014 AA Accounts for a small company made up to 30 April 2014
23 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
22 May 2014 TM01 Termination of appointment of Dick Rogers as a director
22 May 2014 AP01 Appointment of Mr John Edmund Kramer as a director
24 Oct 2013 AA Full accounts made up to 30 April 2013