- Company Overview for AEL INTERIOR PROJECTS LTD (10881332)
- Filing history for AEL INTERIOR PROJECTS LTD (10881332)
- People for AEL INTERIOR PROJECTS LTD (10881332)
- More for AEL INTERIOR PROJECTS LTD (10881332)
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) |
---|---|---|---|
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
22 Mar 2021 | AD01 | Registered office address changed from Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 22 March 2021 | |
09 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
01 Mar 2020 | AD01 | Registered office address changed from 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS England to Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 1 March 2020 | |
04 Jun 2019 | PSC01 | Notification of Philip Nicholas Lock as a person with significant control on 1 April 2019 | |
04 Jun 2019 | PSC07 | Cessation of Stuart Christopher Richardson as a person with significant control on 1 April 2019 | |
21 May 2019 | AD01 | Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU England to 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 21 May 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 | |
04 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | TM01 | Termination of appointment of Stuart Christopher Richardson as a director on 31 March 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Phillip Nicolas Lock as a director on 1 April 2019 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
24 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-24
|