Advanced company searchLink opens in new window

AESICA HOLDCO LIMITED

Company number 07749223

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2021 DS01 Application to strike the company off the register
14 Oct 2020 SH19 Statement of capital on 14 October 2020
  • GBP 1
14 Oct 2020 SH20 Statement by Directors
14 Oct 2020 CAP-SS Solvency Statement dated 11/10/20
14 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 11/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
07 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
18 Aug 2020 PSC05 Change of details for Consort Medical Plc as a person with significant control on 18 August 2020
03 Aug 2020 AA Full accounts made up to 31 January 2020
27 Jul 2020 AD02 Register inspection address has been changed from C/O Consort Medical Plc Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England to Aesica Holdco Limited Windmill Industrial Estate Shotton Lane Cramlington Northumberland NE23 3JL
24 Jul 2020 AD01 Registered office address changed from Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England to Aesica Holdco Limited Windmill Industrial Estate Shotton Lane Cramlington Northumberland NE23 3JL on 24 July 2020
07 May 2020 TM02 Termination of appointment of Andrew Leonard Jackson as a secretary on 30 April 2020
24 Mar 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 January 2020
11 Feb 2020 TM01 Termination of appointment of Paul Andrew Hayes as a director on 4 February 2020
11 Feb 2020 TM01 Termination of appointment of Jonathan Martin Glenn as a director on 4 February 2020
11 Feb 2020 AP01 Appointment of Mr Thomas Eldered as a director on 4 February 2020
11 Feb 2020 AP01 Appointment of Mr Mark Royston Quick as a director on 4 February 2020
04 Dec 2019 TM01 Termination of appointment of Manja Hermina Elisabeth Maria Boerman as a director on 30 November 2019
02 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
23 Aug 2019 AA Full accounts made up to 30 April 2019
19 Sep 2018 AP03 Appointment of Mr Andrew Leonard Jackson as a secretary on 7 September 2018
12 Sep 2018 TM02 Termination of appointment of Paul Andrew Hayes as a secretary on 7 September 2018
28 Aug 2018 AA Full accounts made up to 30 April 2018
24 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates