AERO BOWLS LIMITED

George Court George Court, Ely, CB7 4JW, Cambridgeshire, England
StatusDISSOLVED
Company No.07708336
CategoryPrivate Limited Company
Incorporated18 Jul 2011
Age12 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 14 days

SUMMARY

AERO BOWLS LIMITED is an dissolved private limited company with number 07708336. It was incorporated 12 years, 10 months, 12 days ago, on 18 July 2011 and it was dissolved 3 years, 2 months, 14 days ago, on 16 March 2021. The company address is George Court George Court, Ely, CB7 4JW, Cambridgeshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Walter Jacobs

Change date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ellen Falkner

Cessation date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aero Bowls Pty Limited

Cessation date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Old address: Unit 4 109 Fordham Road, Snailwell Newmarket Cambridgeshire CB8 7NB

New address: George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW

Change date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-13

Officer name: B & C Company Secretarial Services Ltd.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

Old address: 930 High Road North Finchley London N12 9RT

New address: Unit 4 109 Fordham Road, Snailwell Newmarket Cambridgeshire CB8 7NB

Change date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-10

Officer name: Des Cohen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Des Cohen

Change date: 2012-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 19 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-19

Officer name: Mr Des Cohen

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Mar 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Des Cohen

Documents

View document PDF

Incorporation company

Date: 18 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZGLORIA LOGISTICS LP

SUITE 6030,AYR,KA7 1UB

Number:SL017898
Status:ACTIVE
Category:Limited Partnership

BEST FRIENDS CLUB LTD

30 ST VINCENTS WAY,POTTERS BAR,EN6 2RF

Number:06864865
Status:ACTIVE
Category:Private Limited Company

LEGENDS (ELTHAM) LTD

90 HIGH STREET,LONDON,SE9 1BW

Number:11630574
Status:ACTIVE
Category:Private Limited Company

MSS GROUP (UK) LIMITED

ST EDMUNDS HOUSE,YORK,YO10 4UX

Number:04791397
Status:ACTIVE
Category:Private Limited Company

RONALDSON CONSULTING LIMITED

REGENT COURT,GLASGOW,G2 2QZ

Number:SC348146
Status:ACTIVE
Category:Private Limited Company

TIGWOOD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11861403
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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