Advanced company searchLink opens in new window

AEROPLUS LIMITED

Company number SC371000

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)
28 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2015 DS01 Application to strike the company off the register
02 Apr 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
01 Apr 2015 AP04 Appointment of Just Simply Accounting Ltd as a secretary on 1 July 2014
01 Apr 2015 TM01 Termination of appointment of Ekkhard Schmidt-Opper as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Michael John Hymas as a director on 1 January 2015
21 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
10 Mar 2014 AD01 Registered office address changed from C/O Just Simply Accounting Limited Unit 28/30 Uphall Business Park Loaninghill Uphall Broxburn West Lothian EH52 5NT on 10 March 2014
24 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
27 Mar 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
27 Mar 2013 AA Accounts for a dormant company made up to 31 January 2013
27 Mar 2013 AP01 Appointment of Mr Ekkhard Schmidt-Opper as a director
27 Mar 2013 AP01 Appointment of Mr Michel Hymas as a director
06 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
22 Aug 2012 TM01 Termination of appointment of Hermann Haueisen as a director
14 Mar 2012 CERTNM Company name changed aksatec LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
  • NM01 ‐ Change of name by resolution
14 Mar 2012 AP01 Appointment of Mr Graham Vincent Austin as a director
14 Mar 2012 AP01 Appointment of Mr Nicholas Harold Lomax as a director
14 Mar 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
14 Mar 2012 TM01 Termination of appointment of Stephen Brunskill as a director
14 Mar 2012 AP01 Appointment of Mr Hermann Michael Haueisen as a director
05 Jan 2012 AD01 Registered office address changed from Riverbank Cottage Thornhill Dumfries Dumfries & Galloway DG3 4AG Scotland on 5 January 2012
05 Jan 2012 CERTNM Company name changed polaris energy resources LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2011-12-31
  • NM01 ‐ Change of name by resolution
25 Oct 2011 TM01 Termination of appointment of Malcolm Rogerson as a director