ADVANCED HOUSING ENGINEERING UA LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2427 June 2024 Certificate of change of name

View Document

26/06/2426 June 2024 Appointment of Mr Tiago Barroso as a director on 2023-12-01

View Document

26/06/2426 June 2024 Notification of Tiago Barroso as a person with significant control on 2024-01-02

View Document

26/06/2426 June 2024 Termination of appointment of Beatriz Ribeiro as a director on 2023-12-02

View Document

26/06/2426 June 2024 Cessation of Beatriz Ribeiro as a person with significant control on 2024-01-01

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

15/01/2415 January 2024 Change of details for Ms Beatriz Ribeiro as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-07-21 with updates

View Document

07/02/237 February 2023 Certificate of change of name

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-05-19

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

16/10/2216 October 2022 Micro company accounts made up to 2021-05-19

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-07-21 with updates

View Document

19/05/2219 May 2022 Annual accounts for year ending 19 May 2022

View Accounts

19/11/2119 November 2021 Appointment of Mr Tiago Barroso as a secretary on 2021-11-12

View Document

08/10/218 October 2021 Registered office address changed from Adv Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England to Suite a-82 James Carter Rd Mildenhall Bury St. Edmunds IP28 7DE on 2021-10-08

View Document

07/10/217 October 2021 Certificate of change of name

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

18/07/2118 July 2021 Appointment of Ms Catia Alexandra Bernardino as a director on 2021-07-16

View Document

18/07/2118 July 2021 Registered office address changed from 23a Grainger St Darlington DL1 5ES England to Adv Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 2021-07-18

View Document

19/05/2119 May 2021 Annual accounts for year ending 19 May 2021

View Accounts

19/11/1919 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company