Advanced company searchLink opens in new window

AEI HOLDCO LIMITED

Company number 08567239

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)
09 Jul 2015 CH01 Director's details changed for Mr Robin Francis Chamberlayne on 27 May 2015
09 Jul 2015 CH01 Director's details changed for Mr Andrew Jonathan Charles Newman 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 bespoke LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
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, 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 , 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
08 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
08 Jul 2014 CH03 Secretary's details changed for Steven William Mahon on 4 February 2014
04 Feb 2014 CH01 Director's details changed for Mr Stephen William Mahon on 4 February 2014
23 Jul 2013 CH03 Secretary's details changed for Steven Mahon on 12 July 2013
20 Jun 2013 CH01 Director's details changed for Mr Stephen William Mahon on 13 June 2013
12 Jun 2013 NEWINC Incorporation