AEOLIAN SECRETARIAL SERVICES LTD

Nethergers Nethergers, Robertsbridge, TN32 5PH, England
StatusDISSOLVED
Company No.05283529
CategoryPrivate Limited Company
Incorporated10 Nov 2004
Age19 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 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

Gazette dissolved compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Ashdown

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 30/04/06

Documents

View document PDF

Incorporation company

Date: 10 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

POLYMARK (GB) LIMITED

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

THE LEWES BILTONG COMPANY LTD

2 PRIORY STREET,LEWES,BN7 1HH

Number:11130467
Status:ACTIVE
Category:Private Limited Company

THE LIGHTHOUSE PROJECT LTD

BANK HOUSE,SPALDING,PE11 1TB

Number:06761650
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source