AIGIS BLAST PROTECTION LIMITED

Register to unlock more data on OkredoRegister

AIGIS BLAST PROTECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04083550

Incorporation date

03/10/2000

Size

Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2000)
dot icon17/03/2015
Final Gazette dissolved following liquidation
dot icon17/12/2014
Notice of move from Administration to Dissolution on 2014-12-09
dot icon31/07/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 2014-08-01
dot icon10/03/2014
Statement of affairs with form 2.14B
dot icon19/02/2014
Notice of deemed approval of proposals
dot icon10/02/2014
Statement of affairs with form 2.14B
dot icon10/02/2014
Statement of administrator's proposal
dot icon30/12/2013
Registered office address changed from Unit 1 Bemrose Park Wayzgoose Drive Derby Derbyshire DE21 6st on 2013-12-31
dot icon22/12/2013
Appointment of an administrator
dot icon03/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon19/08/2013
Miscellaneous
dot icon07/07/2013
Second filing of TM01 previously delivered to Companies House
dot icon18/06/2013
Termination of appointment of Paul Andrew Doleman as a director on 2013-07-02
dot icon27/11/2012
Termination of appointment of Julian Paul Hare as a secretary on 2012-11-28
dot icon08/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon03/04/2012
-
dot icon11/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon11/10/2011
Director's details changed for Mr Paul Andrew Doleman on 2011-04-04
dot icon11/10/2011
Director's details changed for Mr Nicolas Rogerson on 2011-04-04
dot icon28/02/2011
-
dot icon17/10/2010
Registered office address changed from 9 Davy Court Central Park Castle Mound Way Rugby Warwickshire CV23 0UZ on 2010-10-18
dot icon07/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon18/08/2010
-
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/04/2010
Appointment of Mr Paul Andrew Doleman as a director
dot icon12/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon12/10/2009
Director's details changed for Mr Nicolas Rogerson on 2009-10-04
dot icon12/10/2009
Director's details changed for Mr Peter David English on 2009-10-04
dot icon12/10/2009
Director's details changed for Stuart John Doughty on 2009-10-04
dot icon06/10/2009
Termination of appointment of Marco Ottollini as a director
dot icon10/06/2009
-
dot icon27/04/2009
Director's change of particulars / marlo ottouni / 28/04/2009
dot icon27/04/2009
Appointment terminated director david lawrence
dot icon08/03/2009
Resolutions
dot icon17/12/2008
Ad 03/12/08\gbp si [email protected]=157.26\gbp ic 9980.27/10137.53\
dot icon17/12/2008
Resolutions
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/10/2008
Return made up to 04/10/08; full list of members
dot icon27/05/2008
-
dot icon27/03/2008
Director's change of particulars / marlo ottouni / 26/03/2008
dot icon24/03/2008
Director's change of particulars / peter english / 14/03/2008
dot icon21/01/2008
Registered office changed on 22/01/08 from: 9 davy court castle mound way rugby warwickshire CV23 0UZ
dot icon06/01/2008
Registered office changed on 07/01/08 from: unit 6B sinfin central business park sinfin lane derby DE24 9GL
dot icon04/11/2007
Return made up to 04/10/07; full list of members
dot icon28/03/2007
-
dot icon13/02/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon15/11/2006
New director appointed
dot icon29/10/2006
Return made up to 04/10/06; full list of members
dot icon03/08/2006
Director resigned
dot icon14/02/2006
New director appointed
dot icon19/12/2005
Full accounts made up to 2005-09-30
dot icon05/12/2005
Return made up to 04/10/05; full list of members
dot icon05/12/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon26/09/2005
Ad 19/09/05--------- £ si [email protected]=2199 £ ic 6667/8866
dot icon26/09/2005
Memorandum and Articles of Association
dot icon21/09/2005
Certificate of change of name
dot icon29/03/2005
New director appointed
dot icon09/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon17/11/2004
Return made up to 04/10/04; full list of members
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/06/2004
Amended accounts made up to 2003-09-30
dot icon25/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon12/11/2003
Return made up to 04/10/03; full list of members
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon04/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon16/06/2003
Director's particulars changed
dot icon13/06/2003
Declaration of satisfaction of mortgage/charge
dot icon09/06/2003
Secretary resigned;director resigned
dot icon28/05/2003
New secretary appointed
dot icon29/04/2003
Ad 14/03/03--------- £ si 556@1=556 £ ic 5000/5556
dot icon29/04/2003
Secretary's particulars changed;director's particulars changed
dot icon28/04/2003
Particulars of mortgage/charge
dot icon24/03/2003
Secretary's particulars changed;director's particulars changed
dot icon28/02/2003
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon21/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon11/12/2002
Return made up to 04/10/02; full list of members
dot icon13/11/2002
Director resigned
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon20/07/2002
Ad 24/06/02--------- £ si 3039@1=3039 £ ic 1961/5000
dot icon16/06/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon24/02/2002
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon18/12/2001
Particulars of mortgage/charge
dot icon06/12/2001
Director resigned
dot icon06/12/2001
Director resigned
dot icon11/10/2001
Return made up to 04/10/01; full list of members
dot icon04/07/2001
Ad 24/05/01--------- £ si 961@1=961 £ ic 1000/1961
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
Resolutions
dot icon04/07/2001
£ nc 1000/1000000 24/05/01
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon13/12/2000
Ad 04/11/00--------- £ si 999@1=999 £ ic 1/1000
dot icon27/11/2000
New secretary appointed;new director appointed
dot icon08/10/2000
Secretary resigned
dot icon08/10/2000
Director resigned
dot icon03/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
03/10/2000 - 04/10/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
03/10/2000 - 04/10/2000
12878
English, Peter David
Director
18/09/2005 - Present
9
Christian, David John
Director
03/10/2000 - 14/05/2003
5
Holland, Steven John
Director
03/11/2000 - 07/10/2002
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIGIS BLAST PROTECTION LIMITED

AIGIS BLAST PROTECTION LIMITED is an(a) Dissolved company incorporated on 03/10/2000 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 3 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 AIGIS BLAST PROTECTION LIMITED?

toggle

AIGIS BLAST PROTECTION LIMITED is currently Dissolved. It was registered on 03/10/2000 and dissolved on 17/03/2015.

Where is AIGIS BLAST PROTECTION LIMITED located?

toggle

AIGIS BLAST PROTECTION LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does AIGIS BLAST PROTECTION LIMITED do?

toggle

AIGIS BLAST PROTECTION LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AIGIS BLAST PROTECTION LIMITED?

toggle

The latest filing was on 17/03/2015: Final Gazette dissolved following liquidation.