- Company Overview for A.E. IT SERVICES LIMITED (06008141)
- Filing history for A.E. IT SERVICES LIMITED (06008141)
- People for A.E. IT SERVICES LIMITED (06008141)
- More for A.E. IT SERVICES LIMITED (06008141)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2012 | DS01 | Application to strike the company off the register | |
27 Nov 2011 | AR01 |
Annual return made up to 23 November 2011 with full list of shareholders
Statement of capital on 2011-11-27
|
|
27 Nov 2011 | CH03 | Secretary's details changed for Massood Khan on 2 October 2009 | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
25 Aug 2010 | TM01 | Termination of appointment of Saamin Khan as a director | |
23 Aug 2010 | TM01 | Termination of appointment of Shehzad Ali as a director | |
23 Aug 2010 | TM01 | Termination of appointment of Aikaterini Ali as a director | |
19 Aug 2010 | AD01 | Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 19 August 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Mr Masood Khan on 1 April 2009 | |
22 Apr 2010 | CH03 | Secretary's details changed for Massood Khan on 1 December 2007 | |
02 Dec 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Mr Masood Khan on 2 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mrs Saamin Khan on 2 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mrs Aikaterini Ali on 2 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Shehzad Ali on 2 December 2009 |