AEROSOL RESEARCH COMPANY (GREAT BRITAIN) LIMITED
Status | DISSOLVED |
Company No. | 00593755 |
Category | Private Limited Company |
Incorporated | 15 Nov 1957 |
Age | 66 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 3 months, 10 days |
SUMMARY
AEROSOL RESEARCH COMPANY (GREAT BRITAIN) LIMITED is an dissolved private limited company with number 00593755. It was incorporated 66 years, 6 months, 6 days ago, on 15 November 1957 and it was dissolved 4 years, 3 months, 10 days ago, on 11 February 2020. The company address is 100 Capability Green, Luton, LU1 3LG, Bedfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Dissolution application strike off company
Date: 19 Nov 2019
Category: Dissolution
Type: DS01
Documents
Capital allotment shares
Date: 15 Nov 2019
Action Date: 31 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-31
Capital : 125,001 GBP
Documents
Resolution
Date: 15 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Capital
Type: SH19
Capital : 2 GBP
Date: 2019-11-15
Documents
Legacy
Date: 15 Nov 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 15 Nov 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/10/19
Documents
Resolution
Date: 15 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type dormant
Date: 16 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type dormant
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 17 Jan 2017
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-12-13
Officer name: B-R Secretariat Limited
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Address
Type: AD01
New address: 100 Capability Green Luton Bedfordshire LU1 3LG
Change date: 2016-12-13
Old address: Third Floor 4 Millbank London SW1P 3XR
Documents
Termination director company with name termination date
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Drummond
Termination date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Peachey
Appointment date: 2016-09-30
Documents
Termination director company with name termination date
Date: 15 Nov 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: David William Gibson
Documents
Appoint person director company with name date
Date: 15 Nov 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Mr Philip James Hocken
Documents
Accounts with accounts type dormant
Date: 12 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type dormant
Date: 07 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr David William Gibson
Documents
Accounts with accounts type dormant
Date: 07 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Termination director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Bull
Documents
Appoint person director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Drummond
Documents
Accounts with accounts type dormant
Date: 02 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type dormant
Date: 05 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type dormant
Date: 26 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type dormant
Date: 27 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change corporate secretary company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: B-R Secretariat Limited
Change date: 2009-12-16
Documents
Accounts with accounts type dormant
Date: 28 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed stuart alan bull
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rexam uk holdings LIMITED
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director berkeley nominees LTD
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed david william gibson
Documents
Accounts with accounts type dormant
Date: 12 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 22 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/00; full list of members
Documents
Legacy
Date: 24 May 2000
Category: Address
Type: 287
Description: Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN
Documents
Accounts with accounts type dormant
Date: 29 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/99; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/98; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Resolution
Date: 09 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/97; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/96; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 22 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 20/11/95; full list of members
Documents
Legacy
Date: 21 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 21/08/95 from: 9TH floor west bowater house knightsbridge london, SW1X 7NN
Documents
Accounts with accounts type full
Date: 01 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 16 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Dec 1994
Category: Annual-return
Type: 363x
Description: Return made up to 20/11/94; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 11 Jul 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 1993
Category: Annual-return
Type: 363x
Description: Return made up to 20/11/93; full list of members
Documents
Some Companies
SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR
Number: | 11515123 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 09506072 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HOME PARK,WALLSEND,NE28 8UH
Number: | 11879727 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BURNBANK PLACE,KILMARNOCK,KA3 5QG
Number: | SC248901 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CLARENDON STREET,,BT48 7EP
Number: | NI073724 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CANARY WHARF PA CLUB LIMITED
KINGS COTTAGE DEAN STREET,MAIDSTONE,ME15 0PR
Number: | 11831913 |
Status: | ACTIVE |
Category: | Private Limited Company |