AETHER RE LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
20/02/2520 February 2025 | Application to strike the company off the register |
04/02/254 February 2025 | Director's details changed for Mr Thomas James Slingsby on 2025-02-04 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/08/2420 August 2024 | |
20/08/2420 August 2024 | |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with updates |
20/08/2420 August 2024 | Resolutions |
20/08/2420 August 2024 | Statement of capital on 2024-08-20 |
13/08/2413 August 2024 | Statement of capital following an allotment of shares on 2024-08-13 |
24/07/2424 July 2024 | Director's details changed for Mr Thomas James Slingsby on 2023-07-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2022-12-31 |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-20 with updates |
11/07/2311 July 2023 | Registration of charge 121675160004, created on 2023-06-30 |
05/07/235 July 2023 | Satisfaction of charge 121675160002 in full |
05/07/235 July 2023 | Satisfaction of charge 121675160001 in full |
05/07/235 July 2023 | Satisfaction of charge 121675160003 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/11/214 November 2021 | Director's details changed for Mr Andrew George Southern on 2021-11-04 |
19/05/2119 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
16/04/2116 April 2021 | PREVEXT FROM 31/08/2020 TO 31/12/2020 |
05/02/215 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 121675160003 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
12/08/2012 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE SOUTHERN / 12/08/2020 |
20/03/2020 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121675160001 |
20/03/2020 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121675160002 |
21/08/1921 August 2019 | 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