Advanced company searchLink opens in new window

AEGATE LIMITED

Company number 05089909

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)
18 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 20 June 2021
16 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row Holborn London London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 16 July 2021
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 20 June 2020
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 20 June 2019
20 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 20 June 2018
14 Jul 2017 AD01 Registered office address changed from Unit H9 the Courtyard Melbourn Science Park Melbourn Hertfordshire SG8 6HB to 26-28 Bedford Row Holborn London London WC1R 4HE on 14 July 2017
08 Jul 2017 LIQ02 Statement of affairs
08 Jul 2017 600 Appointment of a voluntary liquidator
08 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-21
21 Apr 2017 MR01 Registration of charge 050899090001, created on 12 April 2017
31 Mar 2017 TM01 Termination of appointment of Graham Sykes Smith as a director on 23 March 2017
25 Jan 2017 TM01 Termination of appointment of David Cooksey Gbe as a director on 9 January 2017
22 Dec 2016 AP03 Appointment of Mr Michiel Jetten as a secretary on 15 December 2016
22 Dec 2016 TM02 Termination of appointment of Gavin James Hanks as a secretary on 15 December 2016
11 Oct 2016 RP04AP01 Second filing for the appointment of David Cooksey Gbe as a director
22 Sep 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
14 Jun 2016 SH02 Consolidation of shares on 15 April 2016
08 Jun 2016 SH10 Particulars of variation of rights attached to shares
08 Jun 2016 SH08 Change of share class name or designation
08 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares 15/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 May 2016 AP01 Appointment of Mr Michiel Jetten as a director on 26 April 2016
03 May 2016 AP01 Appointment of Mr Ralf Däinghaus as a director on 26 April 2016