Advanced company searchLink opens in new window

AEROTV LIMITED

Company number 05049500

Filter by category

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)
27 Sep 2007 COCOMP Order of court to wind up
18 Sep 2007 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2007 288b Director resigned
13 Jul 2006 288b Director resigned
21 Mar 2006 288b Director resigned
21 Mar 2006 363s Return made up to 19/02/06; full list of members
03 Mar 2006 288a New director appointed
23 Feb 2006 395 Particulars of mortgage/charge
23 Feb 2006 395 Particulars of mortgage/charge
21 Feb 2006 403a Declaration of satisfaction of mortgage/charge
03 Jan 2006 AA Total exemption small company accounts made up to 30 June 2005
22 Nov 2005 288a New director appointed
29 Mar 2005 363s Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 Feb 2005 288a New secretary appointed
08 Feb 2005 288b Secretary resigned
08 Feb 2005 287 Registered office changed on 08/02/05 from: 82-86 fenchurch street london EC3M 4BY
08 Dec 2004 395 Particulars of mortgage/charge
30 Jul 2004 88(2)R Ad 23/06/04--------- £ si 16000@.1=1600 £ ic 8391/9991
30 Jul 2004 SA Statement of affairs
30 Jul 2004 88(2)R Ad 23/06/04--------- £ si 83900@.1=8390 £ ic 1/8391
05 Jul 2004 123 Nc inc already adjusted 22/06/04
05 Jul 2004 122 S-div 29/06/04
05 Jul 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Divsion of shares 22/06/04
05 Jul 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Jun 2004 225 Accounting reference date extended from 28/02/05 to 30/06/05