- Company Overview for AE HOLDCO LIMITED (07665598)
- Filing history for AE HOLDCO LIMITED (07665598)
- People for AE HOLDCO LIMITED (07665598)
- Charges for AE HOLDCO LIMITED (07665598)
- More for AE HOLDCO LIMITED (07665598)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
21 Sep 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 December 2011 |