AERO CARS CHELTENHAM LIMITED
Status | ACTIVE |
Company No. | 11451939 |
Category | Private Limited Company |
Incorporated | 06 Jul 2018 |
Age | 5 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
AERO CARS CHELTENHAM LIMITED is an active private limited company with number 11451939. It was incorporated 5 years, 10 months, 30 days ago, on 06 July 2018. The company address is 82a James Carter Road 82a James Carter Road, Bury St. Edmunds, IP28 7DE, England.
Company Fillings
Dissolution withdrawal application strike off company
Date: 02 Feb 2024
Category: Dissolution
Type: DS02
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2024
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Dissolution voluntary strike off suspended
Date: 21 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Sep 2023
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 18 May 2023
Action Date: 18 May 2023
Category: Address
Type: AD01
New address: 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE
Old address: Unit a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England
Change date: 2023-05-18
Documents
Change registered office address company with date old address new address
Date: 12 May 2023
Action Date: 12 May 2023
Category: Address
Type: AD01
New address: Unit a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE
Old address: 30 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England
Change date: 2023-05-12
Documents
Gazette filings brought up to date
Date: 02 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Gazette filings brought up to date
Date: 01 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Gazette filings brought up to date
Date: 07 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2021
Action Date: 13 Feb 2021
Category: Address
Type: AD01
Old address: 30a Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England
Change date: 2021-02-13
New address: 30 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD
Documents
Notification of a person with significant control
Date: 04 Feb 2021
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-10
Psc name: Ridzuan Syed Ali
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Junaid Chowdhury
Cessation date: 2019-09-10
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-10
Officer name: Mr Ridzuan Syed Ali
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Junaid Chowdhury
Termination date: 2019-09-10
Documents
Gazette filings brought up to date
Date: 12 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Notification of a person with significant control
Date: 21 Sep 2020
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-10
Psc name: Junaid Chowdhury
Documents
Cessation of a person with significant control
Date: 21 Sep 2020
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ridzuan Syed Ali
Cessation date: 2019-09-10
Documents
Appoint person director company with name date
Date: 21 Sep 2020
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Junaid Chowdhury
Appointment date: 2019-09-10
Documents
Termination director company with name termination date
Date: 21 Sep 2020
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-10
Officer name: Ridzuan Syed Ali
Documents
Accounts with accounts type micro entity
Date: 05 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Address
Type: AD01
Old address: 12 Constance Street London E16 2DQ England
New address: 30a Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD
Change date: 2019-11-05
Documents
Confirmation statement with updates
Date: 07 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Notification of a person with significant control
Date: 07 Sep 2019
Action Date: 07 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-07
Psc name: Ridzuan Syed Ali
Documents
Cessation of a person with significant control
Date: 07 Sep 2019
Action Date: 07 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mehul Maheschandra
Cessation date: 2019-09-07
Documents
Termination director company with name termination date
Date: 07 Sep 2019
Action Date: 07 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mehul Maheschandra
Termination date: 2019-09-07
Documents
Appoint person director company with name date
Date: 07 Sep 2019
Action Date: 07 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-07
Officer name: Mr Ridzuan Syed Ali
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Change to a person with significant control
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-12
Psc name: Mr Mehul Maheschnadra
Documents
Notification of a person with significant control
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-12
Psc name: Mehul Maheschnadra
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-12
Officer name: Ridzuan Syed Ali
Documents
Cessation of a person with significant control
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-12
Psc name: Ridzuan Syed Ali
Documents
Notification of a person with significant control
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ridzuan Syed Ali
Notification date: 2018-10-01
Documents
Cessation of a person with significant control
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-01
Psc name: Mehul Maheschandra
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ridzuan Syed Ali
Appointment date: 2018-10-01
Documents
Notification of a person with significant control
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mehul Maheschandra
Notification date: 2018-09-05
Documents
Termination director company with name termination date
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ridzuan Syed Ali
Termination date: 2018-08-20
Documents
Cessation of a person with significant control
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-20
Psc name: Ridzuan Syed Ali
Documents
Change to a person with significant control
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-16
Psc name: Mr Ridzuan Syed Ali
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-16
Officer name: Mr Mehul Maheschandra
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-16
Officer name: Mr Ridzuan Syed Ali
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-16
Officer name: Mr Mehul Maheschandra
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-16
Old address: 130 Old Street London EC1V 9BD England
New address: 12 Constance Street London E16 2DQ
Documents
Some Companies
182 WORCESTER ROAD,BROMSGROVE,B61 7AZ
Number: | 07567609 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALCOLM DONALD (HOLDINGS) LIMITED
ST BRIDES HOUSE,LONDON,EC4Y 8EH
Number: | 07141206 |
Status: | ACTIVE |
Category: | Private Limited Company |
MISHON MACKAY MANAGEMENT LIMITED
FFF 106A HIGH STREET,EAST SUSSEX,BN6 9PX
Number: | 02649786 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM COTTAGE,MAREFIELD,LE7 9LE
Number: | 09696047 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 07863877 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLEA,WESTON-SUPER-MARE,BS23 1JN
Number: | 11427589 |
Status: | ACTIVE |
Category: | Private Limited Company |