- Company Overview for A4E WORLDWIDE LIMITED (07639140)
- Filing history for A4E WORLDWIDE LIMITED (07639140)
- People for A4E WORLDWIDE LIMITED (07639140)
- Charges for A4E WORLDWIDE LIMITED (07639140)
- More for A4E WORLDWIDE LIMITED (07639140)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2017 | DS01 | Application to strike the company off the register | |
16 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Aug 2016 | AP03 | Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016 | |
12 Aug 2016 | TM02 | Termination of appointment of Neil Martin Watson as a secretary on 12 August 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Phillip Neil Ledgard as a director on 31 May 2016 | |
27 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
28 Apr 2016 | AP01 | Appointment of Mr Christopher Mark Pullen as a director on 18 April 2016 | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
04 May 2015 | MR04 | Satisfaction of charge 076391400001 in full | |
29 Apr 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Andrew Mark Dutton as a director on 27 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Phillip Neil Ledgard as a director on 27 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Andrew John Hogarth as a director on 27 April 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from Queens House Queen Street Sheffield South Yorkshire S1 1GN to 19-20 the Triangle Ng2 Business Park Nottingham NG2 1AE on 28 April 2015 | |
12 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Sep 2014 | AP03 | Appointment of Mr Neil Martin Watson as a secretary on 1 September 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Matthew Stevens as a secretary on 1 September 2014 | |
28 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
04 Feb 2014 | MR01 | Registration of charge 076391400001 | |
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |