AYGEAS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 09/10/149 October 2014 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 15 THORNHILL WOOD STREET CHISWICK LONDON W4 2JN |
| 30/01/1430 January 2014 | Annual return made up to 27 October 2013 with full list of shareholders |
| 29/01/1429 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA CANTLE / 01/01/2014 |
| 27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 21/12/1221 December 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 01/08/121 August 2012 | DIRECTOR APPOINTED MISS AMANDA CANTLE |
| 19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 28/11/1128 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 21/02/1121 February 2011 | Annual return made up to 27 October 2010 with full list of shareholders |
| 04/08/104 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 13/07/1013 July 2010 | SECRETARY APPOINTED AMANDA CANTLE |
| 03/02/103 February 2010 | Annual return made up to 27 October 2009 with full list of shareholders |
| 03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PRINCESS YIEZE NNEKA CANTLE / 01/10/2009 |
| 20/01/1020 January 2010 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 117 GODLEY ROAD LONDON SW18 3HA |
| 16/11/0916 November 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 12/12/0812 December 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
| 31/07/0831 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
| 11/02/0811 February 2008 | SECRETARY RESIGNED |
| 03/01/083 January 2008 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: G OFFICE CHANGED 03/01/08 UNIT 3 2ND FLOOR 255-259 COMMERCIAL ROAD LONDON E1 2BT |
| 03/01/083 January 2008 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
| 23/04/0723 April 2007 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: G OFFICE CHANGED 23/04/07 117 GODLEY ROAD EARLSFIELD LONDON SW18 3HA |
| 06/03/076 March 2007 | NEW SECRETARY APPOINTED |
| 19/02/0719 February 2007 | SECRETARY RESIGNED |
| 19/02/0719 February 2007 | DIRECTOR RESIGNED |
| 06/02/076 February 2007 | NEW DIRECTOR APPOINTED |
| 22/01/0722 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/10/0627 October 2006 | DIRECTOR RESIGNED |
| 27/10/0627 October 2006 | SECRETARY RESIGNED |
| 27/10/0627 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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