- Company Overview for AEI SOLAR LIMITED (08567186)
- Filing history for AEI SOLAR LIMITED (08567186)
- People for AEI SOLAR LIMITED (08567186)
- Charges for AEI SOLAR LIMITED (08567186)
- More for AEI SOLAR LIMITED (08567186)
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) |
---|---|---|---|
16 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 December 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 | |
30 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
Statement of capital on 2015-07-30
|
|
09 Jul 2015 | CH01 | Director's details changed for Mr Andrew Jonathan Charles Newman on 27 May 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Robin Francis Chamberlayne on 27 May 2015 | |
13 May 2015 | AP01 | Appointment of Mr Robin Francis Chamberlayne as a director on 7 May 2015 | |
13 May 2015 | AP01 | Appointment of Mr Andrew Jonathan Charles Newman as a director on 7 May 2015 | |
13 May 2015 | AP01 | Appointment of Mr Alan Adi Yazdabadi as a director on 7 May 2015 | |
11 May 2015 | CERTNM |
Company name changed armstrong energy dedicated LIMITED\certificate issued on 11/05/15
|
|
26 Sep 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from , C/O Armstrong Energy Limited, 141-145 Curtain Road, Shoreditch, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 23 September 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from , 141-145 Curtain Road, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from , Floor 2 Essel House, 29 Foley Street, London, W1W 7th to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 |