AERO BATH LIMITED

Register to unlock more data on OkredoRegister

AERO BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09711071

Incorporation date

30/07/2015

Size

Small

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1, Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2015)
dot icon27/02/2026
Return of final meeting in a members' voluntary winding up
dot icon05/02/2026
Liquidators' statement of receipts and payments to 2025-12-17
dot icon21/05/2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-21
dot icon08/01/2025
Declaration of solvency
dot icon08/01/2025
Appointment of a voluntary liquidator
dot icon24/12/2024
Resolutions
dot icon24/12/2024
Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to 30 Finsbury Square London EC2A 1AG on 2024-12-24
dot icon08/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with updates
dot icon13/01/2023
Register inspection address has been changed from C/O Aberdeen Asset Managers Limited Bow Bells Hous 1 Bread Street London England EC4M 9HH England to C/O Abrdn Investments Limited 280 Bishopsgate London EC2M 4AG
dot icon05/12/2022
Registered office address changed from C/O Aberdeen Asset Managers Limited Bow Bells House 1 Bread Street London EC4M 9HH England to 280 Bishopsgate London EC2M 4AG on 2022-12-05
dot icon05/12/2022
Change of details for Aberdeen Direct Property (Holding) Limited as a person with significant control on 2022-12-05
dot icon24/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/08/2022
Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Aberdeen Asset Managers Limited Bow Bells Hous 1 Bread Street London England EC4M 9HH
dot icon03/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon03/08/2022
Register(s) moved to registered office address C/O Aberdeen Asset Managers Limited Bow Bells House 1 Bread Street London EC4M 9HH
dot icon02/12/2021
Appointment of Mr Jason Baggaley as a director on 2021-11-30
dot icon02/12/2021
Termination of appointment of Andrew John Creighton as a director on 2021-11-26
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon22/10/2020
Accounts for a small company made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-29 with updates
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon05/01/2019
Compulsory strike-off action has been discontinued
dot icon03/01/2019
Full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon16/08/2018
Appointment of Mr Simon Brett Moscow as a director on 2018-08-14
dot icon16/08/2018
Termination of appointment of Roger Stephen Annis as a director on 2018-08-14
dot icon10/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon10/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon10/08/2017
Notification of Aberdeen Direct Property (Holding) Limited as a person with significant control on 2017-05-09
dot icon10/08/2017
Cessation of Markus Meijer as a person with significant control on 2017-05-09
dot icon10/08/2017
Register(s) moved to registered office address C/O Aberdeen Asset Managers Limited Bow Bells House 1 Bread Street London EC4M 9HH
dot icon18/05/2017
Termination of appointment of Adam Golebiowski as a director on 2017-05-09
dot icon18/05/2017
Termination of appointment of Lily Lin as a director on 2017-05-09
dot icon18/05/2017
Termination of appointment of George Thomas Walsh-Waring as a director on 2017-05-09
dot icon18/05/2017
Appointment of Mr Roger Annis as a director on 2017-05-09
dot icon18/05/2017
Appointment of Mr Andrew Creighton as a director on 2017-05-09
dot icon16/05/2017
Full accounts made up to 2016-12-31
dot icon12/05/2017
Registered office address changed from Bow Bells House, 1 Bread Street, London C/0 Aberdeen Asset Managers Limited, Bread Street London EC4M 9HH England to C/O Aberdeen Asset Managers Limited Bow Bells House 1 Bread Street London EC4M 9HH on 2017-05-12
dot icon11/05/2017
Registered office address changed from 20 Air Street London W1B 5AN United Kingdom to Bow Bells House, 1 Bread Street, London C/0 Aberdeen Asset Managers Limited, Bread Street London EC4M 9HH on 2017-05-11
dot icon09/05/2017
Certificate of change of name
dot icon23/09/2016
Current accounting period extended from 2015-12-31 to 2016-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon28/07/2016
Appointment of Mr Adam Golebiowski as a director on 2016-06-24
dot icon28/07/2016
Termination of appointment of Michael John Fitzgerald as a director on 2016-06-24
dot icon01/03/2016
Satisfaction of charge 097110710001 in full
dot icon20/01/2016
Resolutions
dot icon12/01/2016
Appointment of Michael John Fitzgerald as a director on 2015-12-22
dot icon11/01/2016
Termination of appointment of Rob Macdonald Tyson as a director on 2015-12-22
dot icon05/11/2015
Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon29/10/2015
Resolutions
dot icon26/10/2015
Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon22/10/2015
Appointment of Lily Lin as a director on 2015-10-13
dot icon22/10/2015
Registration of charge 097110710001, created on 2015-10-13
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-10-13
dot icon13/08/2015
Current accounting period shortened from 2016-07-31 to 2015-12-31
dot icon30/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
29/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moscow, Simon Brett
Director
14/08/2018 - Present
28
Baggaley, Jason
Director
30/11/2021 - Present
10
Walsh-Waring, George Thomas
Director
30/07/2015 - 09/05/2017
35
Creighton, Andrew John
Director
09/05/2017 - 26/11/2021
33
Tyson, Rob Macdonald
Director
30/07/2015 - 22/12/2015
60

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AERO BATH LIMITED

AERO BATH LIMITED is an(a) Liquidation company incorporated on 30/07/2015 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1, Oxford Street, Manchester M1 4PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AERO BATH LIMITED?

toggle

AERO BATH LIMITED is currently Liquidation. It was registered on 30/07/2015 .

Where is AERO BATH LIMITED located?

toggle

AERO BATH LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1, Oxford Street, Manchester M1 4PB.

What does AERO BATH LIMITED do?

toggle

AERO BATH LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AERO BATH LIMITED?

toggle

The latest filing was on 27/02/2026: Return of final meeting in a members' voluntary winding up.