- Company Overview for AEW PUBS NO 2 LIMITED (08974774)
- Filing history for AEW PUBS NO 2 LIMITED (08974774)
- People for AEW PUBS NO 2 LIMITED (08974774)
- More for AEW PUBS NO 2 LIMITED (08974774)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
20 Jan 2020 | AP01 | Appointment of Mr Maxwell John Alderman as a director on 29 October 2019 | |
20 Jan 2020 | TM01 | Termination of appointment of Steven Michael Kenee as a director on 29 October 2019 | |
10 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
06 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
30 May 2018 | CH01 | Director's details changed for Mr Steven Michael Kenee on 30 May 2018 | |
30 May 2018 | AD01 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 30 May 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
30 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
30 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
10 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 28 January 2015
|
|
24 Feb 2015 | SH08 | Change of share class name or designation | |
05 Aug 2014 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 5Th Floor, Ergon House Horseferry Road London SW1P 2AL on 5 August 2014 |