- Company Overview for A E CONSULTANTS (UK) LIMITED (07508039)
- Filing history for A E CONSULTANTS (UK) LIMITED (07508039)
- People for A E CONSULTANTS (UK) LIMITED (07508039)
- Insolvency for A E CONSULTANTS (UK) LIMITED (07508039)
- More for A E CONSULTANTS (UK) LIMITED (07508039)
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 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2017 | |
12 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Amal Eid on 1 January 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
27 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
01 Aug 2012 | AP01 | Appointment of Fadi Eid as a director | |
07 Jun 2012 | AD01 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 7 June 2012 | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2011
|
|
07 Jun 2011 | CERTNM |
Company name changed limetree property consultants (uk) LIMITED\certificate issued on 07/06/11
|
|
01 Mar 2011 | AP01 | Appointment of Amal Eid as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Nita Chhatralia as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Spw Directors Limited as a director |