AEROSPACIAL TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 08049430 |
Category | Private Limited Company |
Incorporated | 27 Apr 2012 |
Age | 12 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 17 days |
SUMMARY
AEROSPACIAL TECHNOLOGIES LIMITED is an dissolved private limited company with number 08049430. It was incorporated 12 years, 1 month, 1 day ago, on 27 April 2012 and it was dissolved 3 years, 17 days ago, on 11 May 2021. The company address is Denmark House 143 High Street Denmark House 143 High Street, Gerrards Cross, SL9 9QL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 03 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-14
Officer name: Sheila Louise Docker
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type unaudited abridged
Date: 23 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Notification of a person with significant control
Date: 02 May 2019
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benjamin Kattehhorn
Notification date: 2019-04-23
Documents
Appoint person director company with name date
Date: 02 May 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Mark Kattenhorn
Appointment date: 2019-04-23
Documents
Accounts with accounts type dormant
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Denys Karmal
Change date: 2018-12-10
Documents
Change person director company with change date
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sheila Louise Docker
Change date: 2018-12-10
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Change registered office address company with date old address new address
Date: 02 May 2018
Action Date: 02 May 2018
Category: Address
Type: AD01
Change date: 2018-05-02
New address: Denmark House 143 High Street Chalfont St. Peter Gerrards Cross SL9 9QL
Old address: 3rd Floor the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type dormant
Date: 13 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type dormant
Date: 13 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type dormant
Date: 10 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Some Companies
SUITE 3.12 GROSVENOR HOUSE,TELFORD,TF2 9TW
Number: | 09120304 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVELANDS (READING) MANAGEMENT COMPANY LIMITED
59A BASINGSTOKE ROAD,READING,RG2 0ER
Number: | 02453226 |
Status: | ACTIVE |
Category: | Private Limited Company |
11TH FLOOR, TWO,BIRMINGHAM,B4 6WR
Number: | 00314205 |
Status: | ACTIVE |
Category: | Private Limited Company |
40C SUNNY GARDENS ROAD,LONDON,NW4 1RX
Number: | 10357823 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 STAINBECK LANE,LEEDS,LS7 3QY
Number: | 08581708 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS HOTEL (GOSPORT) LIMITED
CARNAC PLACE,FAREHAM,PO16 8UY
Number: | 04679408 |
Status: | ACTIVE |
Category: | Private Limited Company |