Advanced company searchLink opens in new window

A&E DESIGN & BUILD LTD

Company number 07057308

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2017 AA Accounts for a dormant company made up to 31 October 2016
28 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
12 Sep 2016 AP01 Appointment of Mr Theo Christopher Ploutarhou as a director on 12 September 2016
12 Sep 2016 TM01 Termination of appointment of Theo Christopher Ploutarhou as a director on 12 September 2016
12 Sep 2016 AP01 Appointment of Mr Theo Christopher Ploutarhou as a director on 12 September 2016
12 Sep 2016 TM01 Termination of appointment of Evie Olivia Demosthenous as a director on 12 September 2016
11 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2016 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
01 May 2015 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
28 May 2014 DISS40 Compulsory strike-off action has been discontinued
27 May 2014 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
27 May 2014 AD01 Registered office address changed from 286B Chase Road London N14 6HF United Kingdom on 27 May 2014
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
01 May 2013 AR01 Annual return made up to 26 October 2012 with full list of shareholders