AEW FERGIE GP LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

07/08/247 August 2024 Notification of Louise Joanne Staniforth as a person with significant control on 2024-07-30

View Document

07/08/247 August 2024 Termination of appointment of Tracy Alexandra Jones as a director on 2024-07-30

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/06/2412 June 2024 Appointment of Mrs Louise Joanne Staniforth as a director on 2024-06-07

View Document

11/06/2411 June 2024 Cessation of Tracy Alexandra Jones as a person with significant control on 2024-06-07

View Document

16/02/2416 February 2024 Registered office address changed from 33 Jermyn Street London SW1Y 6DN United Kingdom to Level 42 8 Bishopsgate London EC2N 4BQ on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Aew Europe Holding Limited as a person with significant control on 2024-02-16

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

16/11/2216 November 2022 Notification of Tracy Jones as a person with significant control on 2022-11-07

View Document

16/11/2216 November 2022 Cessation of Russell Paul Jewell as a person with significant control on 2022-11-07

View Document

15/08/2215 August 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

15/12/1515 December 2015 COMPANY NAME CHANGED AEW BASINGSTOKE GP LIMITED CERTIFICATE ISSUED ON 15/12/15

View Document

15/12/1515 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1525 November 2015 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

13/11/1513 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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