AEGEAN INNOVATION LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/01/2525 January 2025 | Notification of a person with significant control statement |
25/01/2525 January 2025 | Appointment of Mr. Berkay Alan as a director on 2024-12-31 |
03/01/253 January 2025 | Cessation of Gurbuz Ertem as a person with significant control on 2024-09-30 |
03/01/253 January 2025 | Termination of appointment of Gurbuz Ertem as a director on 2024-12-30 |
09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
07/11/247 November 2024 | Confirmation statement made on 2024-10-06 with no updates |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
13/12/2313 December 2023 | Registered office address changed from 201I 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England to 128 Kentish Town Road London NW1 9QB on 2023-12-13 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
19/09/2319 September 2023 | Director's details changed for Mr Gurbuz Ertem on 2023-09-15 |
19/09/2319 September 2023 | Change of details for Mr Gurbuz Ertem as a person with significant control on 2023-09-15 |
25/02/2325 February 2023 | Confirmation statement made on 2023-02-25 with updates |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-24 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/11/2128 November 2021 | Elect to keep the directors' register information on the public register |
28/11/2128 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
28/11/2128 November 2021 | Elect to keep the directors' residential address register information on the public register |
28/11/2128 November 2021 | Withdrawal of the directors' residential address register information from the public register |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/02/2124 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
07/11/207 November 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/07/205 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM FLAT 2 71 ST. OSWALDS STREET LIVERPOOL MERSEYSIDE L13 5SB UNITED KINGDOM |
25/10/1825 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company