Advanced company searchLink opens in new window

AEGIS RESPONSE LIMITED

Company number 07992777

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 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2021 DS01 Application to strike the company off the register
17 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
05 Nov 2019 AA Accounts for a small company made up to 31 January 2019
28 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
02 Nov 2018 AA Accounts for a small company made up to 31 January 2018
29 Jul 2018 TM01 Termination of appointment of Sylvia White as a director on 15 July 2018
11 May 2018 AD01 Registered office address changed from 1 London Bridge London SE1 9BG to Two London Bridge London SE1 9RA on 11 May 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
23 Feb 2018 TM01 Termination of appointment of Graham John Binns as a director on 10 February 2018
23 Oct 2017 AA Accounts for a small company made up to 31 January 2017
02 May 2017 TM01 Termination of appointment of John Chase as a director on 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
09 Nov 2016 AA Accounts for a small company made up to 31 January 2016
18 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
12 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 31 January 2016
27 Nov 2015 AP01 Appointment of Mr Pierre-Hubert Seguin as a director on 17 September 2015
27 Nov 2015 AP03 Appointment of Mr Pierre-Hubert Séguin as a secretary on 17 September 2015
27 Nov 2015 AP01 Appointment of Mr Oliver Westmacott as a director on 17 September 2015
27 Nov 2015 TM01 Termination of appointment of Jonathan Peter Newman as a director on 17 September 2015
27 Nov 2015 TM02 Termination of appointment of Jonathan Newman as a secretary on 17 September 2015
22 Sep 2015 AA Full accounts made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1