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

Aireng Limited

Documents

Total Documents35
Total Pages147

Filing History

22 December 2023Registered office address changed to PO Box 4385, 08749281 - Companies House Default Address, Cardiff, CF14 8LH on 22 December 2023
11 January 2020Voluntary strike-off action has been suspended
10 December 2019First Gazette notice for voluntary strike-off
27 November 2019Application to strike the company off the register
8 April 2019Micro company accounts made up to 31 January 2019
8 April 2019Previous accounting period extended from 31 October 2018 to 31 January 2019
20 December 2018Confirmation statement made on 13 December 2018 with no updates
19 July 2018Micro company accounts made up to 31 October 2017
11 May 2018Change of details for Mr Paul Melling as a person with significant control on 10 May 2018
10 May 2018Cessation of Paul Melling as a person with significant control on 10 May 2018
10 May 2018Notification of Adriette Melling as a person with significant control on 6 April 2017
10 May 2018Director's details changed for Mr Paul Melling on 10 May 2018
13 December 2017Confirmation statement made on 13 December 2017 with updates
13 December 2017Notification of Paul Melling as a person with significant control on 6 April 2017
24 October 2017Confirmation statement made on 4 October 2017 with updates
24 October 2017Confirmation statement made on 4 October 2017 with updates
13 February 2017Total exemption small company accounts made up to 31 October 2016
13 February 2017Total exemption small company accounts made up to 31 October 2016
4 October 2016Confirmation statement made on 4 October 2016 with updates
4 October 2016Confirmation statement made on 4 October 2016 with updates
2 February 2016Total exemption small company accounts made up to 31 October 2015
2 February 2016Total exemption small company accounts made up to 31 October 2015
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
26 May 2015Accounts for a dormant company made up to 31 October 2014
26 May 2015Accounts for a dormant company made up to 31 October 2014
19 May 2015Registered office address changed from , C/O Boox Ltd Unit 7 Cumberland Gate, Cumberland Road, Portsmouth, PO5 1AG to 15 Manor Road Saxilby Lincolnshire LN1 2HX on 19 May 2015
19 May 2015Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 19 May 2015
19 May 2015Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 19 May 2015
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
8 January 2014Director's details changed for Mr Paul Melling on 28 December 2013
8 January 2014Director's details changed for Mr Paul Melling on 28 December 2013
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed