- Company Overview for AENEA GROUP HOLDINGS LTD (09677611)
- Filing history for AENEA GROUP HOLDINGS LTD (09677611)
- People for AENEA GROUP HOLDINGS LTD (09677611)
- More for AENEA GROUP HOLDINGS LTD (09677611)
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 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2020 | DS01 | Application to strike the company off the register | |
24 Sep 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
27 Jun 2019 | AA01 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 | |
14 Feb 2019 | TM01 | Termination of appointment of Damien Lee Andre Zannetou as a director on 14 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Graham John Barrett as a director on 12 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
06 Oct 2018 | AA | Micro company accounts made up to 30 September 2017 | |
28 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
16 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 04/02/2017 | |
20 Sep 2017 | PSC04 | Change of details for Mr Damien Lee Andre Zannetou as a person with significant control on 6 April 2016 | |
14 Sep 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 February 2016
|
|
14 Aug 2017 | TM02 | Termination of appointment of Roger Brian Edward Gay as a secretary on 14 August 2017 | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Mar 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 30 September 2016 | |
02 Mar 2017 | CS01 |
04/02/17 Statement of Capital gbp 102.00
|
|
17 Nov 2016 | AD01 | Registered office address changed from Elms Lodge 1a Elms Road Clapham London SW4 9ET England to First Floor Thavies Inn House Holborn Circus London EC1N 2HA on 17 November 2016 | |
05 Feb 2016 | AR01 | Annual return made up to 4 February 2016 with full list of shareholders | |
04 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 4 February 2016
|
|
09 Sep 2015 | CERTNM |
Company name changed anesis group holdings LTD\certificate issued on 09/09/15
|
|
08 Sep 2015 | AD01 | Registered office address changed from 14 the Pavement London SW4 0HY England to Elms Lodge 1a Elms Road Clapham London SW4 9ET on 8 September 2015 | |
09 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-09
|