Advanced company searchLink opens in new window

A&E ASSISTENCE & ENGINEERING LTD.

Company number 08866229

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)
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2017 TM02 Termination of appointment of Companies Assistance Services Ltd as a secretary on 1 January 2017
05 Sep 2017 AD01 Registered office address changed from Companyplanet Unit 50 Salisbury Road Hounslow / Greater London TW4 6JQ United Kingdom to 2 Old Brompton Road London SW7 3DQ on 5 September 2017
26 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
01 May 2016 AA Accounts for a dormant company made up to 31 January 2016
01 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 10,000
01 May 2016 AP04 Appointment of Companies Assistance Services Ltd as a secretary on 1 May 2016
01 May 2016 AD01 Registered office address changed from A12- 2 Alexandra Gate Cardiff CF24 2SA to Companyplanet Unit 50 Salisbury Road Hounslow / Greater London TW4 6JQ on 1 May 2016
14 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
17 Jun 2015 CERTNM Company name changed preisvergleich LTD\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
16 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
16 Jun 2015 AP01 Appointment of Sigrid Preisl as a director on 16 June 2015
16 Jun 2015 AP01 Appointment of Hansjoerg Stoffaneller as a director on 16 June 2015
16 Jun 2015 TM01 Termination of appointment of Rene De La Porte as a director on 16 June 2015
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
28 May 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
08 Apr 2014 AP01 Appointment of Rene De La Porte as a director
27 Mar 2014 TM01 Termination of appointment of Rene De La Porte as a director
29 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-29
  • GBP 100