AEG COALSWITCH LIMITED

27-28 Eastcastle Street, London, W1W 8DH
StatusACTIVE
Company No.08959138
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

AEG COALSWITCH LIMITED is an active private limited company with number 08959138. It was incorporated 10 years, 2 months, 21 days ago, on 26 March 2014. The company address is 27-28 Eastcastle Street, London, W1W 8DH.



Company Fillings

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Gerald Leahy

Appointment date: 2022-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lee Diamond

Termination date: 2022-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed active energy services uk LIMITED\certificate issued on 08/11/21

Documents

View document PDF

Change of name notice

Date: 08 Nov 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089591380001

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: Mr Andrew Diamond

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Antonio Esposito

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-01

Officer name: Antonio Esposito

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antonio Esposito

Appointment date: 2020-01-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Antonio Esposito

Appointment date: 2020-01-22

Documents

View document PDF

Resolution

Date: 19 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-21

Officer name: Richard George Spinks

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Rowan

Appointment date: 2018-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-14

Officer name: Brian Evans-Jones

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts amended with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2017

Action Date: 14 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-14

Charge number: 089591380001

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-27

Officer name: Richard George Spinks

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Brian Evans Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

New address: 27-28 Eastcastle Street London W1W 8DH

Old address: 15 Whitehall London SW1A 2DD United Kingdom

Change date: 2015-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin William Hill

Termination date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Evans Jones

Change date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Evans Jones

Appointment date: 2014-10-01

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

68 HOLLAND PARK LIMITED

10 HOLLYWOOD ROAD,LONDON,SW10 9HY

Number:07359453
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALEURON ASSOCIATES LIMITED

62 WALSINGHAM ROAD,LONDON,E5 8NF

Number:09465422
Status:ACTIVE
Category:Private Limited Company

CURTAINLY ELEGANT LIMITED

FLAT 4,LONDON,NW3 3HL

Number:08946332
Status:ACTIVE
Category:Private Limited Company

KRZYSZTOF FAJKS LTD

14 ROMAN DRIVE,FALKIRK,FK1 4QA

Number:SC610452
Status:ACTIVE
Category:Private Limited Company

MVM2 LIMITED

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:08353590
Status:ACTIVE
Category:Private Limited Company

NININ LUXURY LIMITED

RM101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD

Number:08846278
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