Advanced company searchLink opens in new window

A E CONSULTANTS (UK) LIMITED

Company number 07508039

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-24
25 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 99
07 Jun 2011 CERTNM Company name changed limetree property consultants (uk) LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-05-26
  • NM01 ‐ Change of name by resolution
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