Oberrieden, 8942
Canton Of Zurich
Switzerland
Secretary Name | Mr Jonathan Mark Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Danes Way Oxshott Surrey KT22 0LX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | aetfinance.com |
---|
Registered Address | Suite P Sovereign House Stockport Road Cheadle Cheshire SK8 2EA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
1 at £1 | Autoglobaltrade Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£472,110 |
Cash | £10,588 |
Current Liabilities | £482,698 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
14 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
---|---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2021 | Application to strike the company off the register (1 page) |
1 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
9 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
24 October 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
19 June 2018 | Confirmation statement made on 16 August 2017 with no updates (2 pages) |
19 June 2018 | Restoration by order of the court (2 pages) |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 November 2014 | Registered office address changed from C/O C/O Omnis Vat Consultancy Ltd Chedull Chambers High Street Cheadle Cheshire SK8 1AA to Suite P Sovereign House Stockport Road Cheadle Cheshire SK8 2EA on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from C/O C/O Omnis Vat Consultancy Ltd Chedull Chambers High Street Cheadle Cheshire SK8 1AA to Suite P Sovereign House Stockport Road Cheadle Cheshire SK8 2EA on 26 November 2014 (1 page) |
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 October 2012 | Company name changed agt finance LIMITED\certificate issued on 18/10/12
|
18 October 2012 | Company name changed agt finance LIMITED\certificate issued on 18/10/12
|
3 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Termination of appointment of Jonathan Farrow as a secretary (1 page) |
22 June 2011 | Termination of appointment of Jonathan Farrow as a secretary (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 August 2010 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 23 August 2010 (1 page) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Andreas Jenny on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Andreas Jenny on 16 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 November 2009 | Company name changed agt leasing LIMITED\certificate issued on 27/11/09
|
27 November 2009 | Company name changed agt leasing LIMITED\certificate issued on 27/11/09
|
27 November 2009 | Change of name notice (2 pages) |
27 November 2009 | Change of name notice (2 pages) |
20 November 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
20 November 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
7 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
26 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
28 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page) |
20 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Incorporation (17 pages) |
16 August 2006 | Incorporation (17 pages) |