AELT LIMITED

30 Holborn 30 Holborn, London, EC1N 2HS, England
StatusACTIVE
Company No.07963994
CategoryPrivate Limited Company
Incorporated24 Feb 2012
Age12 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

AELT LIMITED is an active private limited company with number 07963994. It was incorporated 12 years, 3 months, 24 days ago, on 24 February 2012. The company address is 30 Holborn 30 Holborn, London, EC1N 2HS, England.



Company Fillings

Termination director company with name termination date

Date: 14 Jun 2024

Action Date: 14 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olesya Wehlau

Termination date: 2024-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2024

Action Date: 14 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-14

Officer name: Amy Nicole Lejune

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-04

Officer name: Olesya Wehlau

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-11

Officer name: Olesya Wehlau

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-26

Officer name: Olesya Wehlau

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-06

Officer name: Ms Amy Nicole Lejune

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Amy Nicole Lejune

Change date: 2021-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

Old address: Belmont House Station Way Crawley West Sussex RH10 1JA

Change date: 2021-03-19

New address: 30 Holborn Buchanan House London EC1N 2HS

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-19

Officer name: Irwin Mitchell Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amy Nicole Lejune

Appointment date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desislava Jivkova Ohanians

Termination date: 2020-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Resolution

Date: 27 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Desislava Jivkova Ohanians

Appointment date: 2018-07-06

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-08-16

Officer name: Thomas Eggar Secretaries Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Feb 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Thomas Eggar Secretaries Limited

Change date: 2015-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-06

New address: Belmont House Station Way Crawley West Sussex RH10 1JA

Old address: 60 Gresham Street London EC2V 7BB

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aldersgate enterprises LIMITED\certificate issued on 06/11/14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Marc Reece

Termination date: 2014-06-19

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2014

Action Date: 11 Mar 2014

Category: Capital

Type: SH01

Capital : 1,025 GBP

Date: 2014-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bamber

Termination date: 2014-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Devonshire

Appointment date: 2014-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-19

Officer name: John Devonshire

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Nov 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-06-19

Officer name: Thomas Eggar Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Whitehouse

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Address

Type: AD01

Old address: Leytonstone House Leytonstone London E11 1GA United Kingdom

Change date: 2013-10-15

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lazouras

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2012

Action Date: 19 Jul 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-13

Old address: New Broad Street House 35 New Broad Street London EC2M 1NH England

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Devonshire

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Lazouras

Documents

View document PDF

Incorporation company

Date: 24 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERGO CAPITAL LIMITED

GROUND FLOOR,LONDON,EC1R 3DB

Number:10809698
Status:ACTIVE
Category:Private Limited Company

RETAIL POTENTIAL LIMITED

220A PARK ROAD,LONDON,N8 8JX

Number:05546443
Status:ACTIVE
Category:Private Limited Company

RGB CARPENTRY LIMITED

198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL

Number:10670671
Status:ACTIVE
Category:Private Limited Company

SIGNATURE BUSINESS SUPPORT LTD

7 EAST CLIFF,FOLKESTONE,CT19 6BU

Number:11457103
Status:ACTIVE
Category:Private Limited Company

THE COCKTAIL LOUNGE LTD

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11355624
Status:ACTIVE
Category:Private Limited Company

THE TIME CHEESE COMPANY LTD

BAILEY FARM,EXETER,EX5 5DF

Number:10602625
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