AEOLIAN SECRETARIAL SERVICES LTD
Status | DISSOLVED |
Company No. | 05283529 |
Category | Private Limited Company |
Incorporated | 10 Nov 2004 |
Age | 19 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 8 days |
SUMMARY
AEOLIAN SECRETARIAL SERVICES LTD is an dissolved private limited company with number 05283529. It was incorporated 19 years, 6 months, 19 days ago, on 10 November 2004 and it was dissolved 2 years, 8 months, 8 days ago, on 21 September 2021. The company address is Nethergers Nethergers, Robertsbridge, TN32 5PH, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type dormant
Date: 30 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Change person director company with change date
Date: 11 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr Michael John Radford Morris
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Address
Type: AD01
New address: Nethergers Church Lane Robertsbridge TN32 5PH
Old address: The Apple Barn, Langley Park Sutton Road Maidstone Kent ME17 3NQ
Change date: 2019-02-08
Documents
Confirmation statement with updates
Date: 27 Dec 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type dormant
Date: 27 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type dormant
Date: 23 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type dormant
Date: 09 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type dormant
Date: 07 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type dormant
Date: 05 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Change person director company with change date
Date: 20 Nov 2014
Action Date: 24 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Radford Morris
Change date: 2014-04-24
Documents
Change person secretary company with change date
Date: 20 Nov 2014
Action Date: 24 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-24
Officer name: Mrs Angela Vreneli Morris
Documents
Accounts with accounts type dormant
Date: 12 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type dormant
Date: 03 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type dormant
Date: 14 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Accounts with accounts type dormant
Date: 04 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Ashdown
Documents
Appoint person director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Radford Morris
Documents
Accounts with accounts type dormant
Date: 15 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Robert Bruce Ashdown
Change date: 2009-11-10
Documents
Accounts with accounts type dormant
Date: 30 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jun 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jul 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/05; full list of members
Documents
Legacy
Date: 13 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 30/04/06
Documents
Some Companies
Number: | LP002853 |
Status: | ACTIVE |
Category: | Limited Partnership |
BERMINGHAM COMMUNICATIONS LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09753087 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 SOPWITH WAY,DAVENTRY,NN11 8PB
Number: | 03119261 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUNNING BEAR PRODUCTIONS LIMITED
ARUNDEL HOUSE 1 AMBERLEY COURT,CRAWLEY,RH11 7XL
Number: | 10153785 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 PRIORY STREET,LEWES,BN7 1HH
Number: | 11130467 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,SPALDING,PE11 1TB
Number: | 06761650 |
Status: | ACTIVE |
Category: | Private Limited Company |