Advanced company searchLink opens in new window

AE HOLDCO LIMITED

Company number 07665598

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 Aug 2017 TM01 Termination of appointment of David B. Wyshner as a director on 9 June 2017
15 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
16 Jan 2017 MR04 Satisfaction of charge 1 in full
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 29 December 2016
  • GBP 384,533,637
10 Nov 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell Berkshire RG12 2EW on 10 November 2016
09 Nov 2016 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 7 November 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 134,533,637
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 134,533,637
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 134,533,637
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jul 2013 AP04 Appointment of Broughton Secretaries Limited as a secretary
03 Jul 2013 AD01 Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 3 July 2013
13 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
28 Mar 2013 TM02 Termination of appointment of Judith Nicholson as a secretary
28 Mar 2013 AP03 Appointment of Gail Marion Jones as a secretary
12 Dec 2012 AA Full accounts made up to 31 December 2011
28 Nov 2012 AD01 Registered office address changed from Avis House Park Road Bracknell Berks RG12 2EW England on 28 November 2012
08 Aug 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
03 Aug 2012 AP03 Appointment of Judith Ann Nicholson as a secretary
03 Aug 2012 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 3 August 2012
30 Mar 2012 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 134,533,637
21 Sep 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011