AERO BOWLS LIMITED
Status | DISSOLVED |
Company No. | 07708336 |
Category | Private Limited Company |
Incorporated | 18 Jul 2011 |
Age | 12 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 04 Nov 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Des Cohen
Documents
Some Companies
SUITE 6030,AYR,KA7 1UB
Number: | SL017898 |
Status: | ACTIVE |
Category: | Limited Partnership |
30 ST VINCENTS WAY,POTTERS BAR,EN6 2RF
Number: | 06864865 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 HIGH STREET,LONDON,SE9 1BW
Number: | 11630574 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST EDMUNDS HOUSE,YORK,YO10 4UX
Number: | 04791397 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT COURT,GLASGOW,G2 2QZ
Number: | SC348146 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11861403 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |