Aes7 Limited was formally closed on 2020-07-20.
Aes7 was a private limited company that was situated at 3Rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD. Its net worth was estimated to be approximately 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (incorporated on 2016-11-16) was run by 1 director.
Director Martin P. who was appointed on 16 November 2016.
The company was categorised as "activities of other holding companies n.e.c." (64209).
The latest confirmation statement was sent on 2018-11-15 and last time the annual accounts were sent was on 30 November 2018.
Aes7 Limited Address / Contact
Office Address
3rd Floor Vintry Building
Office Address2
Wine Street
Town
Bristol
Post code
BS1 2BD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10482189
Date of Incorporation
Wed, 16th Nov 2016
Date of Dissolution
Mon, 20th Jul 2020
Industry
Activities of other holding companies n.e.c.
End of financial Year
30th November
Company age
4 years old
Account next due date
Mon, 30th Nov 2020
Account last made up date
Fri, 30th Nov 2018
Next confirmation statement due date
Fri, 29th Nov 2019
Last confirmation statement dated
Thu, 15th Nov 2018
Company staff
Vistra Cosec Limited
Position: Corporate Secretary
Appointed: 16 November 2016
Martin P.
Position: Director
Appointed: 16 November 2016
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-11-30
2018-11-30
Balance Sheet
Cash Bank On Hand
800
48 972
Current Assets
5 660
55 569
Debtors
4 860
6 597
Other
Accrued Liabilities
900
959
Bank Borrowings Overdrafts
14
Called Up Share Capital Not Paid
4
4
Creditors
25 557
36 871
Investments Fixed Assets
4 225
4 225
Investments In Group Undertakings
4 225
4 225
Net Current Assets Liabilities
-19 897
18 698
Other Creditors
24 657
35 898
Percentage Class Share Held In Subsidiary
50
50
Prepayments
4 856
6 593
Total Assets Less Current Liabilities
-15 672
22 923
Company filings
Filing category
Accounts
Address
Capital
Confirmation statement
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2020
gazette
Free Download
(1 page)
AD01
New registered office address 3rd Floor Vintry Building Wine Street Bristol BS1 2BD. Change occurred on Tuesday 10th December 2019. Company's previous address: Bath House 6-8 Bath Street Bath Street Bristol BS1 6HL.
filed on: 10th, December 2019
address
Free Download
(2 pages)
AD01
New registered office address Bath House 6-8 Bath Street Bath Street Bristol BS1 6HL. Change occurred on Thursday 5th September 2019. Company's previous address: First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom.
filed on: 5th, September 2019
address
Free Download
(2 pages)
MA
Memorandum and Articles of Association
filed on: 12th, June 2019
incorporation
Free Download
(16 pages)
SH08
Change of share class name or designation
filed on: 11th, June 2019
capital
Free Download
(2 pages)
CH04
Secretary's details were changed on Friday 5th April 2019
filed on: 6th, April 2019
officers
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 19th, March 2019
accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates Thursday 15th November 2018
filed on: 15th, November 2018
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 11th, July 2018
accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates Wednesday 15th November 2017
filed on: 15th, November 2017
confirmation statement
Free Download
(4 pages)
AD01
New registered office address First Floor Templeback 10 Temple Back Bristol BS1 6FL. Change occurred on Thursday 28th September 2017. Company's previous address: 21 st. Thomas Street Bristol BS1 6JS United Kingdom.
filed on: 28th, September 2017
address
Free Download
(1 page)
CH04
Secretary's details were changed on Wednesday 16th August 2017
filed on: 16th, August 2017
officers
Free Download
(1 page)
CH01
On Friday 4th August 2017 director's details were changed
filed on: 8th, August 2017
officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 16th, November 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.