Advanced company searchLink opens in new window

AERO24 LTD

Company number 02208787

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2021 MR01 Registration of charge 022087870003, created on 2 July 2021
25 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with updates
17 Feb 2020 PSC07 Cessation of International Customer Loyalty (Holdings) Limited as a person with significant control on 13 February 2020
17 Feb 2020 PSC02 Notification of Allseven Group Limited as a person with significant control on 13 February 2020
17 Feb 2020 AD01 Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to Index House St. Georges Lane Ascot SL5 7ET on 17 February 2020
17 Feb 2020 TM01 Termination of appointment of Mark Richard Hampton as a director on 13 February 2020
17 Feb 2020 TM01 Termination of appointment of Colin Robert Evans as a director on 13 February 2020
17 Feb 2020 TM02 Termination of appointment of Susan Elizabeth Hayward as a secretary on 13 February 2020
17 Feb 2020 AP01 Appointment of Mr Phillip Russell Spokes as a director on 13 February 2020
11 Feb 2020 MR04 Satisfaction of charge 022087870001 in full
07 Feb 2020 CH01 Director's details changed for Mr Mark Richard Hampton on 1 May 2014
04 Feb 2020 MR05 All of the property or undertaking has been released from charge 022087870001
28 Jan 2020 AA Full accounts made up to 30 April 2019
24 Jan 2020 AP03 Appointment of Susan Elizabeth Hayward as a secretary on 16 January 2020
24 Jan 2020 TM02 Termination of appointment of Mark Richard Hampton as a secretary on 16 January 2020
29 Nov 2019 PSC05 Change of details for International Customer Loyalty (Holdings) Limited as a person with significant control on 29 November 2019
31 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with updates
07 Nov 2018 AA Full accounts made up to 30 April 2018
23 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
02 Feb 2018 AA Full accounts made up to 30 April 2017
04 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
26 Jan 2017 AA Full accounts made up to 30 April 2016
15 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates