- Company Overview for AEICHLORIS LTD (13443827)
- Filing history for AEICHLORIS LTD (13443827)
- People for AEICHLORIS LTD (13443827)
- More for AEICHLORIS LTD (13443827)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
04 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2022 | DS01 | Application to strike the company off the register | |
15 Jul 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
16 May 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 5 April 2022 | |
12 Jul 2021 | PSC07 | Cessation of Chloe Christopher as a person with significant control on 24 June 2021 | |
08 Jul 2021 | PSC01 | Notification of Jelli Taay as a person with significant control on 24 June 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 136 Round Road Birmingham B24 9SL United Kingdom to 136 Round Road Birmingham B24 9SL on 1 July 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Chloe Christopher as a director on 24 June 2021 | |
30 Jun 2021 | AP01 | Appointment of Ms Jelli Taay as a director on 24 June 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from Flat 1 Dacre Court 524 Old Chester Road Birkenhead CH42 4PF United Kingdom to 136 Round Road Birmingham B24 9SL on 25 June 2021 | |
08 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-08
|