Advanced company searchLink opens in new window

AENEA GROUP HOLDINGS LTD

Company number 09677611

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 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
  • GBP 102
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 17/10/2017.
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
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2017.
09 Sep 2015 CERTNM Company name changed anesis group holdings LTD\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted