AER STRATEGIC CONSULTING LIMITED

2nd Floor Sutherland House 2nd Floor Sutherland House, London, NW9 7ER
StatusDISSOLVED
Company No.08201272
CategoryPrivate Limited Company
Incorporated04 Sep 2012
Age11 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 19 days

SUMMARY

AER STRATEGIC CONSULTING LIMITED is an dissolved private limited company with number 08201272. It was incorporated 11 years, 9 months, 14 days ago, on 04 September 2012 and it was dissolved 3 years, 2 months, 19 days ago, on 30 March 2021. The company address is 2nd Floor Sutherland House 2nd Floor Sutherland House, London, NW9 7ER.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Phillipe Willems

Change date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

New address: C/O Gates Freedman & Co 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER

Change date: 2015-04-27

Old address: 9Th Floor Hyde House the Hyde London NW9 6LQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Philippe Willems

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 04 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

33/33A EMU ROAD LIMITED

33 EMU ROAD,LONDON,SW8 3PQ

Number:04459285
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARASH & HERSH BARBERS LTD

29 PARK PARADE,LONDON,NW10 4JB

Number:11893024
Status:ACTIVE
Category:Private Limited Company

DARTRAD LIMITED

78 THE GREEN,TWICKENHAM,TW2 5AG

Number:09484403
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:10437555
Status:ACTIVE
Category:Private Limited Company

SCAREAWAY LTD

5 JUPITER HOUSE,READING,RG7 8NN

Number:08467196
Status:ACTIVE
Category:Private Limited Company

SRN89 LTD

5 OAKLAND HOUSE,LEIGHTON BUZZARD,LU7 1EZ

Number:10512043
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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