- Company Overview for AERO CONTROLS & DLE CONSULTANTS LTD (09200024)
- Filing history for AERO CONTROLS & DLE CONSULTANTS LTD (09200024)
- People for AERO CONTROLS & DLE CONSULTANTS LTD (09200024)
- More for AERO CONTROLS & DLE CONSULTANTS LTD (09200024)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2022 | DS01 | Application to strike the company off the register | |
15 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Mar 2022 | TM01 | Termination of appointment of Sivert Gammelsaether as a director on 1 September 2021 | |
10 Mar 2022 | AP01 | Appointment of Mr Vegard Aanensen as a director on 1 September 2021 | |
29 Sep 2021 | PSC04 | Change of details for Mr Sivert Gammelsaether as a person with significant control on 10 September 2019 | |
28 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
28 Sep 2021 | PSC07 | Cessation of Sivert Gammelsaether as a person with significant control on 27 August 2021 | |
28 Sep 2021 | PSC02 | Notification of Vicosol As as a person with significant control on 27 August 2021 | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2019 | PSC07 | Cessation of Pc Turbine Controls Limited as a person with significant control on 18 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Peter Mcdermott Campbell as a director on 18 December 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from Northgate House Northgate Sleaford NG34 7BZ England to 15 Newland Lincoln LN1 1XG on 10 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
06 Sep 2019 | AD01 | Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR to Northgate House Northgate Sleaford NG34 7BZ on 6 September 2019 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
28 Mar 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Sivert Gammelsaether as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC07 | Cessation of Siga Holding As as a person with significant control on 6 April 2016 |