- Company Overview for AYDIN CONSTRUCTION SERVICES LTD (11927093)
- Filing history for AYDIN CONSTRUCTION SERVICES LTD (11927093)
- People for AYDIN CONSTRUCTION SERVICES LTD (11927093)
- More for AYDIN CONSTRUCTION SERVICES LTD (11927093)
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) |
---|---|---|---|
05 Oct 2023 | AD01 | Registered office address changed from 81 the Cut the Cut London SE1 8LL England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 5 October 2023 | |
20 Sep 2023 | AD01 | Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 81 the Cut the Cut London SE1 8LL on 20 September 2023 | |
13 Mar 2023 | PSC08 | Notification of a person with significant control statement | |
13 Mar 2023 | TM01 | Termination of appointment of Christopher John Victor Everett as a director on 13 March 2023 | |
13 Mar 2023 | PSC07 | Cessation of Christopher John Victor Everett as a person with significant control on 13 March 2023 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2021 | PSC01 | Notification of Christopher John Victor Everett as a person with significant control on 17 February 2021 | |
22 Feb 2021 | AP01 | Appointment of Christopher John Victor Everett as a director on 17 February 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Ghofran Abdelrehem as a director on 17 February 2021 | |
22 Feb 2021 | PSC07 | Cessation of Ghofran Abdelrehem as a person with significant control on 17 February 2021 | |
22 Feb 2021 | AD01 | Registered office address changed from 32 Pheasants Croft Maidenhead Berkshire SL6 3PP United Kingdom to 15 Queen Square Leeds LS2 8AJ on 22 February 2021 | |
28 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
08 Jul 2019 | AD01 | Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to 32 Pheasants Croft Maidenhead Berkshire SL6 3PP on 8 July 2019 | |
01 Jul 2019 | SH08 | Change of share class name or designation | |
04 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-04
|