AELIGN LTD

7 Dewberry Court 7 Dewberry Court, Bishop Auckland, DL14 0TR, England
StatusDISSOLVED
Company No.10522158
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 8 days

SUMMARY

AELIGN LTD is an dissolved private limited company with number 10522158. It was incorporated 7 years, 5 months, 8 days ago, on 13 December 2016 and it was dissolved 3 years, 7 months, 8 days ago, on 13 October 2020. The company address is 7 Dewberry Court 7 Dewberry Court, Bishop Auckland, DL14 0TR, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Trevor Gillis

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Watson

Termination date: 2020-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-25

Old address: 152 - 160 City Road London EC1V 2NX England

New address: 7 Dewberry Court Etherley Dene Bishop Auckland DL14 0TR

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Paul Michael Milmore

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 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: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-19

Officer name: Mr James William Watson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-19

Officer name: Mr Paul Michael Milmore

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Gillis

Appointment date: 2019-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Walton

Appointment date: 2019-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

Old address: 7 Dewberry Court Etherley Dene Bishop Auckland DL14 0TR United Kingdom

New address: 152 - 160 City Road London EC1V 2NX

Change date: 2019-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 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: 09 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Harwinder Singh

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2017

Action Date: 20 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-20

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harwinder Singh

Appointment date: 2017-01-20

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gray

Appointment date: 2017-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2016-12-13

Documents

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRAME UP WINDOWS LIMITED

JONES THORNE LTD THE MASTERS HOUSE,SHEFFIELD,S1 4RE

Number:05638486
Status:ACTIVE
Category:Private Limited Company

HARMISHMBEN & SONS LTD

87B KINGS GROVE,LONDON,SE15 2NA

Number:09857608
Status:ACTIVE
Category:Private Limited Company

LINCHPIN NETWORKS LTD

OAK HILL HOUSE, SOMERON ROAD,SUFFOLK,IP29 4NA

Number:05224922
Status:ACTIVE
Category:Private Limited Company

SHERVINS SOLICITORS LTD

UNIT D, 17 PLUMBERS ROW,LONDON,E1 1EQ

Number:09554476
Status:ACTIVE
Category:Private Limited Company

SUSSEX HOUSE RESIDENTS LIMITED

11A GILDREDGE ROAD,EASTBOURNE,BN21 4RB

Number:01935580
Status:ACTIVE
Category:Private Limited Company

TERESIA LIMITED

56 WYKEBECK STREET,LEEDS,LS9 0HY

Number:10035671
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