- Company Overview for ACEH DEVELOPMENT MANAGEMENT (UK) LTD (08618369)
- Filing history for ACEH DEVELOPMENT MANAGEMENT (UK) LTD (08618369)
- People for ACEH DEVELOPMENT MANAGEMENT (UK) LTD (08618369)
- More for ACEH DEVELOPMENT MANAGEMENT (UK) LTD (08618369)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Apr 2015 | AD01 | Registered office address changed from 15 Gerald Road Bournemouth BH3 7JZ to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 22 April 2015 | |
27 Oct 2014 | CH01 | Director's details changed for Mr. David Andrew Nicholson on 3 October 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
05 Aug 2014 | TM01 | Termination of appointment of Thomas O'sullivan as a director on 1 February 2014 | |
12 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2014 | SH08 | Change of share class name or designation | |
12 Feb 2014 | SH02 | Sub-division of shares on 31 August 2013 | |
22 Jul 2013 | NEWINC | Incorporation |