- Company Overview for AEGIS DYNAMICS LTD (11450106)
- Filing history for AEGIS DYNAMICS LTD (11450106)
- People for AEGIS DYNAMICS LTD (11450106)
- More for AEGIS DYNAMICS LTD (11450106)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
04 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 15 December 2020 | |
05 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
04 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
05 Jul 2018 | PSC04 | Change of details for David Graham Craigie as a person with significant control on 5 July 2018 | |
05 Jul 2018 | CH01 | Director's details changed for David Graham Craigie on 5 July 2018 | |
05 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-05
|