Advanced company searchLink opens in new window

AEB OPTIMUM MANAGEMENT LTD

Company number 07459787

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted