Advanced company searchLink opens in new window

AEGATE HOLDINGS LIMITED

Company number 08567401

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 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2022 TM01 Termination of appointment of Jonathan Patrick Moynihan as a director on 23 May 2022
16 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 22 June 2021
16 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row (David Rubin & Partners) Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 16 July 2021
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 22 June 2020
04 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 22 June 2019
20 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 22 June 2018
14 Jul 2017 AD01 Registered office address changed from Unit H9 the Courtyard Melbourn Science Park Melbourn Hertfordshire SG8 6HB to 26-28 Bedford Row (David Rubin & Partners) Holborn London WC1R 4HE on 14 July 2017
08 Jul 2017 LIQ02 Statement of affairs
08 Jul 2017 600 Appointment of a voluntary liquidator
08 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-23
03 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2017 MR01 Registration of charge 085674010001, created on 12 April 2017
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 223,783.51
25 Jan 2017 TM01 Termination of appointment of David Cooksey Gbe as a director on 9 January 2017
22 Dec 2016 TM02 Termination of appointment of Gavin James Hanks as a secretary on 15 December 2016
22 Dec 2016 AP03 Appointment of Mr Michiel Jetten as a secretary on 15 December 2016
11 Oct 2016 RP04AP01 Second filing for the appointment of David Cooksey Gbe as a director
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 19 September 2016
  • GBP 195,056.35
22 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
25 Jul 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 161,517.79
21 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 151,827.73
17 Jun 2016 CH01 Director's details changed for Mr Ian Michael Laing on 11 June 2016
17 Jun 2016 CH01 Director's details changed for Sir David Cooksey Gbe on 11 June 2016