Advanced company searchLink opens in new window

AARDVARK ECO GREEN ENERGY SYSTEMS LIMITED

Company number 08064392

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)
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 1
17 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
12 May 2015 CH01 Director's details changed for Salvija East on 12 May 2015
12 May 2015 CH01 Director's details changed for Mr Timothy Grant William East on 12 May 2015
12 May 2015 CH03 Secretary's details changed for Timothy Grant William East on 12 May 2015
12 May 2015 AD01 Registered office address changed from 27 the Hawthorns Ware Herts SG12 0XY to Lissand Farm White Stubbs Lane Broxbourne Hertfordshire EN10 7PZ on 12 May 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
29 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
18 May 2012 CERTNM Company name changed palanga eco renewables LTD\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
18 May 2012 CONNOT Change of name notice
10 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted