Advanced company searchLink opens in new window

AIR ENERGI GROUP HOLDINGS LIMITED

Company number 08166518

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)
30 Jan 2018 TM01 Termination of appointment of Neil Alexander Bruce as a director on 11 January 2018
30 Jan 2018 TM01 Termination of appointment of Kenneth Mcpherson as a director on 11 January 2018
25 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
26 Sep 2017 SH08 Change of share class name or designation
26 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
14 Sep 2017 SH08 Change of share class name or designation
02 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
29 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
01 Jul 2016 TM01 Termination of appointment of Ian Michael Wheaton as a director on 1 July 2016
17 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 May 2016 SH10 Particulars of variation of rights attached to shares
29 Jan 2016 MR04 Satisfaction of charge 1 in full
29 Jan 2016 MR04 Satisfaction of charge 2 in full
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 202,947
21 Aug 2015 AD02 Register inspection address has been changed from C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ England to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY
21 Aug 2015 TM01 Termination of appointment of Steven John Phillips as a director on 20 July 2015
19 May 2015 AP01 Appointment of Mr Michael Mowlem as a director on 28 April 2015
05 Mar 2015 TM01 Termination of appointment of Zoe Clements as a director on 2 March 2015
23 Sep 2014 AP01 Appointment of Mr Steven John Phillips as a director on 19 September 2014
23 Sep 2014 TM01 Termination of appointment of Nicholas Paul Westwood Marsh as a director on 19 September 2014
23 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
03 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 202,947
03 Sep 2014 AD02 Register inspection address has been changed to C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ