Download leads from Nexok and grow your business. Find out more

Aegina Limited

Documents

Total Documents89
Total Pages410

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off
11 April 2017Satisfaction of charge 059854710001 in full
21 March 2017First Gazette notice for voluntary strike-off
10 March 2017Application to strike the company off the register
21 February 2017Solvency Statement dated 09/02/17
21 February 2017Statement of capital on 21 February 2017
  • GBP 1
21 February 2017Statement by Directors
21 February 2017Resolutions
  • RES13 ‐ Share premium be reduced 09/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
9 November 2016Confirmation statement made on 1 November 2016 with updates
10 October 2016Full accounts made up to 31 March 2016
22 September 2016Registration of charge 059854710001, created on 13 September 2016
10 August 2016Registered office address changed from Cottage Street Mill Cottage Street Macclesfield Cheshire SK11 8DZ to Oxford House Oxford Road Macclesfield Cheshire SK11 8HS on 10 August 2016
12 January 2016Accounts for a small company made up to 31 March 2015
23 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4,870.31
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4,870.31
21 April 2015Accounts for a small company made up to 31 March 2014
15 April 2015Termination of appointment of Robert Anthony Steven Taylor as a director on 18 March 2015
30 March 2015Current accounting period shortened from 27 March 2014 to 26 March 2014
16 February 2015Termination of appointment of Gregory Cox as a director on 5 January 2015
16 February 2015Termination of appointment of Gregory Cox as a director on 5 January 2015
28 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4,870.31
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4,870.31
4 June 2014Company name changed enhance financial services LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
5 January 2014Accounts for a small company made up to 31 March 2013
16 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4,870.31
16 December 2013Register(s) moved to registered office address
16 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4,870.31
13 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/10/2013
11 November 2013Resolutions
  • RES13 ‐ Sub division 31/10/2013
11 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 November 2013Sub-division of shares on 31 October 2013
11 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 4,870.31
  • ANNOTATION A second filed SH01 was registered on 13/12/2013
29 July 2013Director's details changed for Gregory Cox on 29 July 2013
17 July 2013Director's details changed for Mr Michael Christian Ransom on 16 July 2013
8 April 2013Accounts for a small company made up to 31 March 2012
4 January 2013Total exemption small company accounts made up to 31 March 2011
28 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
31 August 2012Appointment of Julian Lord as a secretary
31 August 2012Termination of appointment of David Mullins as a secretary
26 July 2012Appointment of Mr Michael Christian Ransom as a director
14 March 2012Previous accounting period shortened from 30 March 2011 to 29 March 2011
15 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
29 November 2011Register(s) moved to registered inspection location
28 November 2011Register inspection address has been changed
23 June 2011Appointment of Mr Robert Anthony Steven Taylor as a director
14 March 2011Appointment of Mr David James Carter Mullins as a secretary
8 March 2011Termination of appointment of Paul Naden as a director
8 March 2011Termination of appointment of Louisa Harrison as a secretary
18 February 2011Total exemption small company accounts made up to 31 March 2010
19 January 2011Annual return made up to 1 November 2010 with a full list of shareholders
19 January 2011Annual return made up to 1 November 2010 with a full list of shareholders
23 February 2010Form 288B dup date for peter sales
18 February 2010Director's details changed for Gregory Cox on 1 October 2009
18 February 2010Director's details changed for Paul Jonathan Naden on 1 October 2009
18 February 2010Director's details changed for Gregory Cox on 1 October 2009
18 February 2010Director's details changed for Paul Jonathan Naden on 1 October 2009
18 February 2010Annual return made up to 1 November 2009 with a full list of shareholders
18 February 2010Termination of appointment of Duncan Hurren as a director
18 February 2010Termination of appointment of Philip Borrows as a secretary
18 February 2010Annual return made up to 1 November 2009 with a full list of shareholders
18 February 2010Termination of appointment of Peter Sales as a director
18 February 2010Appointment of Miss Louisa Harrison as a secretary
10 February 2010Termination of appointment of Philip Borrows as a director
2 January 2010Appointment of Gregory Cox as a director
2 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
2 January 2010Form 123
2 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 4,800
2 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 4,800
1 July 2009Total exemption small company accounts made up to 31 March 2009
17 December 2008Return made up to 01/11/08; full list of members
28 November 2008Total exemption small company accounts made up to 31 March 2008
1 September 2008Accounting reference date extended from 30/11/2007 to 31/03/2008
18 March 2008Director appointed peter john sales
12 March 2008Director appointed paul jonathan naden
13 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 December 2007Nc inc already adjusted 01/11/06
13 December 2007Nc inc already adjusted 28/11/07
5 December 2007Ad 06/12/06--------- £ si 95@1
22 November 2007Return made up to 01/11/07; full list of members
16 July 2007Registered office changed on 16/07/07 from: 70 valley road bramhall stockport SK7 2NL
13 March 2007Ad 06/12/06--------- £ si 95@1=95 £ ic 1/96
9 November 2006Secretary resigned
1 November 2006Incorporation
Sign up now to grow your client base. Plans & Pricing