Total Documents | 43 |
---|
Total Pages | 196 |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off |
17 March 2020 | Application to strike the company off the register |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 |
24 January 2020 | Confirmation statement made on 11 January 2020 with no updates |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 |
14 January 2019 | Confirmation statement made on 11 January 2019 with updates |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates |
20 January 2017 | Total exemption small company accounts made up to 31 May 2016 |
20 January 2017 | Total exemption small company accounts made up to 31 May 2016 |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates |
5 September 2016 | Director's details changed for Mr Anthony Stephen Columbine on 5 September 2016 |
5 September 2016 | Director's details changed for Mr Anthony Stephen Columbine on 5 September 2016 |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
29 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 July 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 |
29 July 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 |
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 |
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 |
19 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders |
19 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 |
20 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders |
20 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders |
9 January 2012 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 |
9 January 2012 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 |
15 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 |
15 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 |
17 January 2011 | Company name changed aegisfinancialconsulting LTD\certificate issued on 17/01/11
|
17 January 2011 | Company name changed aegisfinancialconsulting LTD\certificate issued on 17/01/11
|
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|