- Company Overview for AEB OPTIMUM MANAGEMENT LTD (07459787)
- Filing history for AEB OPTIMUM MANAGEMENT LTD (07459787)
- People for AEB OPTIMUM MANAGEMENT LTD (07459787)
- Insolvency for AEB OPTIMUM MANAGEMENT LTD (07459787)
- More for AEB OPTIMUM MANAGEMENT LTD (07459787)
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) |
---|---|---|---|
14 Apr 2024 | WU07 | Progress report in a winding up by the court | |
01 May 2023 | WU07 | Progress report in a winding up by the court | |
18 Dec 2022 | AD01 | Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 18 December 2022 | |
28 Apr 2022 | WU07 | Progress report in a winding up by the court | |
28 Apr 2021 | WU07 | Progress report in a winding up by the court | |
14 May 2020 | WU07 | Progress report in a winding up by the court | |
16 May 2019 | WU07 | Progress report in a winding up by the court | |
25 May 2018 | WU07 | Progress report in a winding up by the court | |
25 Apr 2017 | LIQ MISC | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 12/03/2017 | |
10 May 2016 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 12/03/2016 | |
18 Jan 2016 | 4.31 | Appointment of a liquidator | |
18 May 2015 | LIQ MISC | INSOLVENCY:liquidators annual [progress report compulsory liquidation bdd 12/03/2015 | |
31 Mar 2014 | AD01 | Registered office address changed from 40 Bank Street Level 30 London Canary Wharf E14 5NR England on 31 March 2014 | |
28 Mar 2014 | 4.31 | Appointment of a liquidator | |
26 Mar 2014 | COCOMP | Order of court to wind up | |
06 Mar 2014 | AD01 | Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ on 6 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
13 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Oct 2012 | CH01 | Director's details changed for Mr Arnol Evode Bah on 12 September 2012 | |
16 Apr 2012 | CH01 | Director's details changed for Mr Arnol Evode Bah on 20 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
06 Feb 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2012 | |
03 Dec 2010 | NEWINC |
Incorporation
|