Advanced company searchLink opens in new window

AEGIS POWER PLC

Company number 08344560

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)
18 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2020 WU15 Notice of final account prior to dissolution
02 Nov 2019 WU07 Progress report in a winding up by the court
18 Sep 2019 AD01 Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019
20 Nov 2018 WU07 Progress report in a winding up by the court
21 Sep 2017 AD01 Registered office address changed from Suite Po 154 3rd Floor 207 Regent Street London W1B 4nd England to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 21 September 2017
18 Sep 2017 WU04 Appointment of a liquidator
28 Jun 2017 COCOMP Order of court to wind up
21 Apr 2017 TM01 Termination of appointment of Aegis Investments Nominee Limited as a director on 21 April 2017
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
27 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 75,000
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2016 AA Group of companies' accounts made up to 31 January 2015
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2015 AD01 Registered office address changed from Level 18 40 Bank Street Canary Wharf London E14 5NR to Suite Po 154 3rd Floor 207 Regent Street London W1B 4nd on 17 June 2015
26 Mar 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 75,000
24 Mar 2015 CH03 Secretary's details changed for Mr. Rory Patrick Mcmullan on 24 March 2014
23 Mar 2015 CH01 Director's details changed for Mr. Rory Robert Patrick Mcmullan on 24 March 2014
04 Mar 2015 AP01 Appointment of Mr. James Griffin as a director on 1 February 2015
16 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2014 AA Full accounts made up to 31 January 2014
19 Nov 2014 AP02 Appointment of Aegis Investments Nominee Limited as a director on 1 August 2014