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)
27 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 202,947
19 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
19 Aug 2013 MEM/ARTS Memorandum and Articles of Association
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 205,947.00
12 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2013 CERTNM Company name changed oxygen holdco LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
26 Apr 2013 CONNOT Change of name notice
03 Apr 2013 AD01 Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 3 April 2013
03 Apr 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 December 2012
23 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 228,740.20
23 Jan 2013 AP01 Appointment of Neil Bruce as a director
13 Dec 2012 AP01 Appointment of Ian Michael Wheaton as a director
20 Nov 2012 AP01 Appointment of Mr Ian Michael Langley as a director
20 Nov 2012 AP01 Appointment of Mr Ken Mcpherson as a director
20 Nov 2012 AP01 Appointment of Duncan Alasdair Gregson as a director
20 Nov 2012 SH01 Statement of capital following an allotment of shares on 5 October 2012
  • GBP 215,980
25 Oct 2012 MEM/ARTS Memorandum and Articles of Association
23 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide 05/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
22 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)