AEROFURNISH LTD

Unit 4e Central Park Halesowen Road Unit 4e Central Park Halesowen Road, Dudley, DY2 9NW, United Kingdom
StatusDISSOLVED
Company No.11396304
CategoryPrivate Limited Company
Incorporated04 Jun 2018
Age6 years, 12 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 11 months, 11 days

SUMMARY

AEROFURNISH LTD is an dissolved private limited company with number 11396304. It was incorporated 6 years, 12 days ago, on 04 June 2018 and it was dissolved 1 year, 11 months, 11 days ago, on 05 July 2022. The company address is Unit 4e Central Park Halesowen Road Unit 4e Central Park Halesowen Road, Dudley, DY2 9NW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2021

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Oakley

Cessation date: 2018-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Old address: 56 Derby Street Jarrow NE32 3AT United Kingdom

New address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW

Change date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

Old address: # 56 Derby Street Jarrow NE32 3AT United Kingdom

New address: 56 Derby Street Jarrow NE32 3AT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Old address: 129 Burnley Road Padiham BB12 8BA

Change date: 2019-09-11

New address: # 56 Derby Street Jarrow NE32 3AT

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jan 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-05

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronnie Eusebio

Notification date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-11

Officer name: Laura Oakley

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-11

Officer name: Mr Ronnie Eusebio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

New address: 129 Burnley Road Padiham BB12 8BA

Old address: Flat 19 Hartlebury Road Oldbury B69 1EG United Kingdom

Change date: 2018-09-11

Documents

View document PDF

Incorporation company

Date: 04 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY LARGENT ASSOCIATES LTD

OFFICE 5, RICKINGHALL BUSINESS CENTRE ALLWOOD GREEN,DISS,IP22 1LQ

Number:09632948
Status:ACTIVE
Category:Private Limited Company

EDD CONSULTING LIMITED

13 ROOKS CLOSE,WELWYN GARDEN CITY,AL8 6JT

Number:09177238
Status:ACTIVE
Category:Private Limited Company

EVEROSA LTD

1911 BANTAMS BUSINESS CENTRE,BRADFORD,BD8 7DY

Number:11837967
Status:ACTIVE
Category:Private Limited Company

IBUG

HIGHGATE MENTAL HEALTH CENTRE,LONDON,N19 5NX

Number:05485302
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JRP BUSINESS TRAINING LTD

390 SAREHOLE ROAD,BIRMINGHAM,B28 0AJ

Number:11706494
Status:ACTIVE
Category:Private Limited Company

M.V. KELLY LIMITED

AMINGTON ROAD,BIRMINGHAM,B25 8ET

Number:03062853
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