AGGREGATE COMMERCIAL INDUSTRIES LTD
Company number 07217089
- Company Overview for AGGREGATE COMMERCIAL INDUSTRIES LTD (07217089)
- Filing history for AGGREGATE COMMERCIAL INDUSTRIES LTD (07217089)
- People for AGGREGATE COMMERCIAL INDUSTRIES LTD (07217089)
- More for AGGREGATE COMMERCIAL INDUSTRIES LTD (07217089)
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) |
---|---|---|---|
08 Mar 2018 | AD01 | Registered office address changed from First Floor Holborn Gate 330 High Holborn London WC1V 7QT to 85 Great Portland Street London W1W 7LT on 8 March 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 Oct 2017 | PSC01 | Notification of Dorothi-Carmen Constantin as a person with significant control on 30 August 2017 | |
09 Oct 2017 | PSC07 | Cessation of Michael Kulwin as a person with significant control on 30 August 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Michael Kulwin as a director on 30 August 2017 | |
31 Aug 2017 | AP01 | Appointment of Ms Dorothi-Carmen Constantin as a director on 29 August 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
20 Sep 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
20 Sep 2013 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
20 Sep 2013 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
20 Sep 2013 | CH01 | Director's details changed for Dr Michael Kulwin on 1 January 2011 | |
20 Sep 2013 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 20 September 2013 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Sep 2013 | RT01 | Administrative restoration application | |
22 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2010 | NEWINC |
Incorporation
|