RESEARCH AETHER LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
17/04/2517 April 2025 | Application to strike the company off the register |
26/03/2526 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with updates |
04/07/244 July 2024 | Change of details for Mr Charles Anthony Whittle as a person with significant control on 2024-07-03 |
03/07/243 July 2024 | Change of details for Mr Charles Anthony Whittle as a person with significant control on 2024-07-03 |
03/07/243 July 2024 | Director's details changed for Mr Charles Anthony Whittle on 2024-07-03 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/09/2327 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-04 with updates |
04/07/234 July 2023 | Director's details changed for Mr Charles Anthony Whittle on 2023-07-04 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-22 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | 23/03/19 STATEMENT OF CAPITAL GBP 1 |
19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY WHITTLE / 19/09/2019 |
04/09/194 September 2019 | RETURN OF PURCHASE OF OWN SHARES |
20/02/1920 February 2019 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM OPTIMUM HOUSE CLIPPERS QUAY SALFORD M50 3XP ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
23/01/1823 January 2018 | 05/07/17 STATEMENT OF CAPITAL GBP 55001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/12/1623 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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