AETHER RE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

20/02/2520 February 2025 Application to strike the company off the register

View Document

04/02/254 February 2025 Director's details changed for Mr Thomas James Slingsby on 2025-02-04

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

20/08/2420 August 2024 Resolutions

View Document

20/08/2420 August 2024 Statement of capital on 2024-08-20

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-08-13

View Document

24/07/2424 July 2024 Director's details changed for Mr Thomas James Slingsby on 2023-07-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

11/07/2311 July 2023 Registration of charge 121675160004, created on 2023-06-30

View Document

05/07/235 July 2023 Satisfaction of charge 121675160002 in full

View Document

05/07/235 July 2023 Satisfaction of charge 121675160001 in full

View Document

05/07/235 July 2023 Satisfaction of charge 121675160003 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Director's details changed for Mr Andrew George Southern on 2021-11-04

View Document

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

05/02/215 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 121675160003

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE SOUTHERN / 12/08/2020

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121675160001

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121675160002

View Document

21/08/1921 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information