Advanced company searchLink opens in new window

AEW PUBS NO 2 LIMITED

Company number 08974774

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
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
  • GBP 2
10 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 2.00
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