About

Registered Number: 06677321
Date of Incorporation: 20/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2018 (6 years and 3 months ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

Aero Vote Ltd was established in 2008. There is one director listed as Sheth, Ashok Jayatilal for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHETH, Ashok Jayatilal 29 June 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2018
LIQ14 - N/A 22 October 2017
4.68 - Liquidator's statement of receipts and payments 30 January 2017
4.68 - Liquidator's statement of receipts and payments 26 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2016
LIQ MISC OC - N/A 20 January 2016
4.40 - N/A 20 January 2016
LIQ MISC OC - N/A 01 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2015
4.40 - N/A 01 May 2015
AD01 - Change of registered office address 17 March 2015
4.68 - Liquidator's statement of receipts and payments 06 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2014
LIQ MISC OC - N/A 17 June 2014
4.40 - N/A 17 June 2014
AD01 - Change of registered office address 27 May 2014
AD01 - Change of registered office address 02 December 2013
RESOLUTIONS - N/A 29 November 2013
RESOLUTIONS - N/A 29 November 2013
4.20 - N/A 29 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 29 October 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 27 September 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 07 October 2010
AA01 - Change of accounting reference date 21 May 2010
AR01 - Annual Return 14 December 2009
AD01 - Change of registered office address 14 December 2009
AP01 - Appointment of director 08 December 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
NEWINC - New incorporation documents 20 August 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.