- Company Overview for AISABE LIMITED (09785301)
- Filing history for AISABE LIMITED (09785301)
- People for AISABE LIMITED (09785301)
- More for AISABE LIMITED (09785301)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
31 May 2018 | AP01 | Appointment of Mr Jay Mathur as a director on 31 May 2018 | |
16 Nov 2017 | TM01 | Termination of appointment of Junaid Elahi as a director on 16 November 2017 | |
16 Nov 2017 | PSC07 | Cessation of Junaid Elahi as a person with significant control on 16 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Junaid Elahi as a director on 16 November 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from Caxton Place 2 1st Floor Roden Street Ilford IG1 2AH England to 85B Headstone Road Harrow HA1 1PG on 16 November 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
15 Sep 2017 | AD01 | Registered office address changed from Becketts House Suite a, 1st Floor 2-14 Ilford Hill Ilford IG1 2DA England to Caxton Place 2 1st Floor Roden Street Ilford IG1 2AH on 15 September 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
28 Feb 2017 | AD01 | Registered office address changed from Becketts House Suite a, 1st Floor Ilford Hill Ilford IG1 2DA England to Becketts House Suite a, 1st Floor 2-14 Ilford Hill Ilford IG1 2DA on 28 February 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from 1 Dock Road London E16 1AH United Kingdom to Becketts House Suite a, 1st Floor Ilford Hill Ilford IG1 2DA on 28 February 2017 | |
15 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from 62 Barley Lane Ilford IG3 8XF United Kingdom to 1 Dock Road London E16 1AH on 18 July 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
04 Mar 2016 | AP01 | Appointment of Mr Junaid Elahi as a director on 1 February 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from 18 Barter Street London WC1A 2AH United Kingdom to 62 Barley Lane Ilford IG3 8XF on 4 March 2016 | |
04 Mar 2016 | TM02 | Termination of appointment of Steve Bath as a secretary on 4 March 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Jonathan Reeves as a director on 4 March 2016 | |
18 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-18
|