- Company Overview for AE OWNERSHIP COMPANY LIMITED (13246303)
- Filing history for AE OWNERSHIP COMPANY LIMITED (13246303)
- People for AE OWNERSHIP COMPANY LIMITED (13246303)
- More for AE OWNERSHIP COMPANY LIMITED (13246303)
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) |
---|---|---|---|
20 Sep 2024 | TM01 | Termination of appointment of Stuart Alexander Law as a director on 17 September 2024 | |
20 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
05 Jan 2024 | CH01 | Director's details changed for Mr Peter Read on 5 January 2024 | |
05 Jan 2024 | AD01 | Registered office address changed from Assetz House 335 Styal Road Manchester M22 5LW England to New Derwent House 69 to 73 Theobalds Road London WC1X 8TA on 5 January 2024 | |
16 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
22 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
16 Aug 2021 | CH01 | Director's details changed for Mr Peter Ellery Bruce Read on 16 August 2021 | |
05 Mar 2021 | NEWINC | Incorporation |