AEGIS ASTERION LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Notification of Aegis Asset Management Ltd as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

03/08/213 August 2021 Cessation of Aegis Holdings Limited as a person with significant control on 2021-08-02

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

15/06/2115 June 2021 Appointment of Ms Amilha Pio Young as a secretary on 2021-06-14

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY JEFFREY KAROLY

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 SECRETARY APPOINTED JEFFREY LASZLO KAROLY

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY HALE SECRETARIAL LIMITED

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED ASTERION AV LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES POULTON / 12/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/142 October 2014 SAIL ADDRESS CREATED

View Document

18/07/1418 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/135 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE NETHERWAY / 17/08/2011

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROY GRAINGER / 21/09/2012

View Document

15/08/1215 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/111 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES POULTON / 08/07/2011

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 09/11/10 STATEMENT OF CAPITAL GBP 30530170

View Document

01/10/101 October 2010 01/09/10 STATEMENT OF CAPITAL GBP 14593.980

View Document

14/09/1014 September 2010 14/01/10 STATEMENT OF CAPITAL GBP 13602.895

View Document

13/09/1013 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

09/08/109 August 2010 CORPORATE SECRETARY APPOINTED HALE SECRETARIAL LIMITED

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 PREVSHO FROM 31/07/2010 TO 31/12/2009

View Document

30/03/1030 March 2010 10/12/09 STATEMENT OF CAPITAL GBP 11099.50

View Document

30/03/1030 March 2010 14/10/09 STATEMENT OF CAPITAL GBP 9604.32

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED DAVID GEORGE NETHERWAY

View Document

14/07/0914 July 2009 SUB DIVIDED 09/07/2009

View Document

14/07/0914 July 2009 S-DIV

View Document

08/07/098 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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