AEX GOLD LIMITED

Town Wall House Town Wall House, Colchester, CO3 3AD, Essex
StatusLIQUIDATION
Company No.09646590
CategoryPrivate Limited Company
Incorporated18 Jun 2015
Age8 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

AEX GOLD LIMITED is an liquidation private limited company with number 09646590. It was incorporated 8 years, 10 months, 28 days ago, on 18 June 2015. The company address is Town Wall House Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 15 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: AD01

Change date: 2023-05-03

Old address: 4 Cork Street, First Floor London W1S 3LB England

New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eldur Olafsson

Termination date: 2023-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Georgia Margaret Quenby

Appointment date: 2023-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

New address: 4 Cork Street, First Floor London W1S 3LB

Change date: 2023-02-21

Old address: 2-4 Cork Street 1st Floor London W1S 3LB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-01

Officer name: Justinas Matusevicius

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Resolution

Date: 07 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2017

Action Date: 02 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-02

Capital : 386,931 USD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2016

Action Date: 06 Oct 2016

Category: Capital

Type: SH01

Capital : 343,738 USD

Date: 2016-10-06

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2016

Action Date: 08 Aug 2016

Category: Capital

Type: SH01

Capital : 208,968 USD

Date: 2016-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2016

Action Date: 17 May 2016

Category: Capital

Type: SH01

Date: 2016-05-17

Capital : 111,805 USD

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eldur Olafsson

Appointment date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justinas Matusevicius

Appointment date: 2015-07-30

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2015

Action Date: 30 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-30

Capital : 81,753 USD

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jun 2015

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 18 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELSIZE SQUARE PROPERTIES LIMITED

2120 CAREY AVENUE,WYOMING 82001,

Number:FC016346
Status:ACTIVE
Category:Other company type

CHILTERN PET PARTNERS LTD

3 LINDEN ROAD,CHEADLE,SK8 5NB

Number:11844796
Status:ACTIVE
Category:Private Limited Company

INSTACAR LIMITED

103/105 BRIGHTON ROAD,COULSDON,CR5 2NG

Number:08837762
Status:ACTIVE
Category:Private Limited Company

KAILASH LIMITED

3 SHORTLANDS,LONDON,W6 8DA

Number:07836590
Status:ACTIVE
Category:Private Limited Company

N. EAGLE BUILDING LTD.

PHOENIX HOUSE,ST NEOTS,PE19 8EP

Number:05692062
Status:ACTIVE
Category:Private Limited Company

SUNSHINE LEISURE (SKEGNESS) LTD

FLAT 5,SKEGNESS,PE25 2UB

Number:11155920
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