Advanced company searchLink opens in new window

AEGIS HOMES LTD

Company number 10382847

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)
30 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 1 December 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 1 December 2022
23 Sep 2022 TM01 Termination of appointment of Ashik Miah as a director on 15 September 2022
08 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 1 December 2021
11 Dec 2020 AD01 Registered office address changed from Basement, Skyline House Swingate Stevenage Herts SG1 1AP England to Goldfields House 18a Gold Tops Newport NP20 4PH on 11 December 2020
11 Dec 2020 LIQ02 Statement of affairs
11 Dec 2020 600 Appointment of a voluntary liquidator
11 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-02
06 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2019 DS01 Application to strike the company off the register
17 Jan 2019 PSC07 Cessation of Nurul Miah as a person with significant control on 31 December 2018
17 Jan 2019 TM01 Termination of appointment of Nurul Miah as a director on 31 December 2018
17 Jan 2019 PSC01 Notification of Ashik Miah as a person with significant control on 31 December 2018
17 Jan 2019 AP01 Appointment of Mr Ashik Miah as a director on 31 December 2018
16 Jan 2019 AD01 Registered office address changed from 4 Arlington Court Whittle Way Arlington Business Park Stevenage SG1 2FS England to Basement, Skyline House Swingate Stevenage Herts SG1 1AP on 16 January 2019
18 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
18 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
19 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)