Advanced company searchLink opens in new window

AE (INT) LIMITED

Company number 07138716

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
06 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
06 Apr 2017 AA Accounts for a dormant company made up to 31 January 2017
01 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
22 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
24 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
30 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
16 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
20 May 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
23 Apr 2014 AA Accounts for a dormant company made up to 31 January 2014
03 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
16 Apr 2012 AA Accounts for a dormant company made up to 31 January 2012
19 Mar 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
22 Feb 2011 AD01 Registered office address changed from 3Rd Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 22 February 2011
06 Feb 2010 TM01 Termination of appointment of Barbara Kahan as a director
05 Feb 2010 TM01 Termination of appointment of Barbara Kahan as a director
05 Feb 2010 CH01 Director's details changed for Mr Sanjive Sharma on 5 February 2010
05 Feb 2010 CH01 Director's details changed for Mr Jayesh Patel on 5 February 2010
05 Feb 2010 TM01 Termination of appointment of Barbara Kahan as a director
05 Feb 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 100