About

Registered Number: 02838890
Date of Incorporation: 23/07/1993 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: 6 Dorney Grove, Weybridge, Surrey, KT13 8NE

 

Aerotag Ltd was setup in 1993, it has a status of "Dissolved". The current directors of the company are listed as Yapp, Allan Robert Edward, Henson Yapp, Dawn, Bagley, John David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGLEY, John David 23 July 1993 01 July 2003 1
Secretary Name Appointed Resigned Total Appointments
YAPP, Allan Robert Edward 17 July 2018 - 1
HENSON YAPP, Dawn 01 July 2003 16 July 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 18 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 02 August 2018
AP03 - Appointment of secretary 30 July 2018
TM02 - Termination of appointment of secretary 26 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 10 October 2005
363a - Annual Return 29 July 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 18 July 2000
287 - Change in situation or address of Registered Office 10 December 1999
AA - Annual Accounts 01 December 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 17 July 1996
363s - Annual Return 27 July 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 11 August 1994
288 - N/A 25 July 1994
288 - N/A 25 July 1994
288 - N/A 25 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 April 1994
NEWINC - New incorporation documents 23 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.