About

Registered Number: 07679606
Date of Incorporation: 23/06/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2019 (5 years and 5 months ago)
Registered Address: Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS,

 

Established in 2011, Aejis Ltd have registered office in Cheadle, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Aejis Ltd. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2019
L64.07 - Release of Official Receiver 23 October 2018
COCOMP - Order to wind up 20 April 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
DISS40 - Notice of striking-off action discontinued 27 June 2017
AA - Annual Accounts 26 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 06 October 2015
DISS40 - Notice of striking-off action discontinued 23 September 2015
AA - Annual Accounts 22 September 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 01 July 2015
AD01 - Change of registered office address 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 21 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 27 March 2013
TM01 - Termination of appointment of director 30 August 2012
AD01 - Change of registered office address 29 August 2012
AP01 - Appointment of director 24 July 2012
AR01 - Annual Return 20 July 2012
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AP01 - Appointment of director 02 September 2011
CERTNM - Change of name certificate 24 August 2011
CONNOT - N/A 24 August 2011
NEWINC - New incorporation documents 23 June 2011
TM01 - Termination of appointment of director 23 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.