AERUGO PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/06/259 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
| 22/04/2522 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
| 03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
| 02/01/242 January 2024 | Total exemption full accounts made up to 2022-07-31 |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 28/02/2328 February 2023 | Registered office address changed from Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28 |
| 19/12/2219 December 2022 | Registration of charge 120081180005, created on 2022-12-15 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
| 15/10/2115 October 2021 | Registration of a charge with Charles court order to extend. Charge code 120081180004, created on 2021-04-30 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 18/06/2118 June 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 26/02/2126 February 2021 | PSC'S CHANGE OF PARTICULARS / MR HENRY JAMES HARVEY SLADE / 26/02/2021 |
| 26/02/2126 February 2021 | REGISTERED OFFICE CHANGED ON 26/02/2021 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF UNITED KINGDOM |
| 26/02/2126 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JAMES HARVEY SLADE / 26/02/2021 |
| 15/01/2115 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 120081180003 |
| 25/08/2025 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120081180002 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
| 30/04/2030 April 2020 | 03/04/20 STATEMENT OF CAPITAL GBP 2 |
| 07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120081180001 |
| 21/05/1921 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 21/05/1921 May 2019 | CURREXT FROM 31/05/2020 TO 31/07/2020 |
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