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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHETH, Ashok Jayatilal | 29 June 2009 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 10 May 2012 | Outstanding |
N/A |