Advanced company searchLink opens in new window

AES EUROPA LTD

Company number 11484058

Filter by category

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)
05 Feb 2024 PSC04 Change of details for Mr Nicolo Cerni as a person with significant control on 24 December 2023
05 Feb 2024 AD01 Registered office address changed from 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to Cf48 Chaplain Carey Building Northwood Road Nelson College Broadstairs Kent CT10 2WA on 5 February 2024
05 Feb 2024 CH01 Director's details changed for Mr Nicolo Cerni on 24 December 2023
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2022 AA Accounts for a dormant company made up to 31 July 2022
08 Oct 2022 CS01 Confirmation statement made on 24 July 2022 with updates
17 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
13 Apr 2022 AA Accounts for a dormant company made up to 31 July 2020
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 CS01 Confirmation statement made on 24 July 2021 with updates
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2020 CS01 Confirmation statement made on 24 July 2020 with updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2019 AA Accounts for a dormant company made up to 31 July 2019
16 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
15 Nov 2019 AD01 Registered office address changed from 5 Northwood Road Ramsgate CT12 6RR United Kingdom to 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 15 November 2019
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted