AEROCONSULT SERVICES LIMITED

First Floor First Floor, London, NW1 1JD
StatusDISSOLVED
Company No.06381344
CategoryPrivate Limited Company
Incorporated25 Sep 2007
Age16 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution29 Jul 2014
Years9 years, 10 months, 20 days

SUMMARY

AEROCONSULT SERVICES LIMITED is an dissolved private limited company with number 06381344. It was incorporated 16 years, 8 months, 23 days ago, on 25 September 2007 and it was dissolved 9 years, 10 months, 20 days ago, on 29 July 2014. The company address is First Floor First Floor, London, NW1 1JD.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jul 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Philippe Houman

Change date: 2011-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Nov 2010

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: W T Secretaries Limited

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Mr. Philippe Houman

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-20

Old address: 5Th Floor 26-28 Hallam Street London W1W 6NS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 06 Apr 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Philippe Houman

Change date: 2009-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWHILL FARMING LIMITED

BUCCLEUCH WEATHERHOUSE,SELKIRK,TD7 5ES

Number:SC557450
Status:ACTIVE
Category:Private Limited Company

COFFEE THEO LIMITED

12 GATEWAY MEWS,LONDON,N11 2UT

Number:08434304
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL PRINTERS (PORTSMOUTH) LIMITED

1 GRANGE FARM BUSINESS PARK,SHEDFIELD,SO32 2HD

Number:00741767
Status:LIQUIDATION
Category:Private Limited Company

EVERDALE LIMITED

1 TOWN QUAY WHARF,BARKING,IG11 7BZ

Number:08617705
Status:ACTIVE
Category:Private Limited Company

LUGGAR ELECTRICAL CONTRACTORS LIMITED

TARA HILLCREST ROAD,STANFORD-LE-HOPE,SS17 8NE

Number:06965363
Status:ACTIVE
Category:Private Limited Company

PALMER SERVICES LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11215313
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