- Company Overview for A&E ASSISTENCE & ENGINEERING LTD. (08866229)
- Filing history for A&E ASSISTENCE & ENGINEERING LTD. (08866229)
- People for A&E ASSISTENCE & ENGINEERING LTD. (08866229)
- More for A&E ASSISTENCE & ENGINEERING LTD. (08866229)
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
|
|
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
|
|
16 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
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
|
|
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
|