- Company Overview for AA CONSEIL LIMITED (08405195)
- Filing history for AA CONSEIL LIMITED (08405195)
- People for AA CONSEIL LIMITED (08405195)
- More for AA CONSEIL LIMITED (08405195)
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) |
---|---|---|---|
10 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2017 | CH01 | Director's details changed for Alain Afflelou on 30 June 2013 | |
05 May 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ to 1 Berkeley Street London W1J 8DJ on 10 August 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2015 | AD01 | Registered office address changed from 53 Grosvenor Street London W1K 3HU to Green Park House 15 Stratton Street London W1J 8LQ on 22 July 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from 2Nd Floor 1 Berkeley Street London W1J 8DJ to 53 Grosvenor Street London W1K 3HU on 5 September 2014 | |
18 Mar 2014 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 18 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
13 Mar 2013 | TM01 | Termination of appointment of Martin Henderson as a director | |
13 Mar 2013 | AP01 | Appointment of Alain Afflelou as a director | |
15 Feb 2013 | NEWINC |
Incorporation
|