- Company Overview for AELMICHE LTD (13456744)
- Filing history for AELMICHE LTD (13456744)
- People for AELMICHE LTD (13456744)
- More for AELMICHE LTD (13456744)
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 | |
18 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2022 | DS01 | Application to strike the company off the register | |
18 Aug 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
18 May 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 5 April 2022 | |
28 Jul 2021 | AD01 | Registered office address changed from 16 Rocket Street Darlington DL1 1HT United Kingdom to Suite 20 Unit 3 Queniborough Estate Melton Road Leicester LE7 3FP on 28 July 2021 | |
21 Jul 2021 | PSC07 | Cessation of Ashley Waldron as a person with significant control on 29 June 2021 | |
14 Jul 2021 | PSC01 | Notification of Darlene Bigcas as a person with significant control on 29 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Ashley Waldron as a director on 29 June 2021 | |
01 Jul 2021 | AP01 | Appointment of Ms Darlene Bigcas as a director on 29 June 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 20 Walmsley Close Church Accrington BB5 4HL England to 16 Rocket Street Darlington DL1 1HT on 28 June 2021 | |
15 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-15
|