ADVANCED HOUSING ENGINEERING UA LTD
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
27/06/2427 June 2024 | Certificate of change of name |
26/06/2426 June 2024 | Appointment of Mr Tiago Barroso as a director on 2023-12-01 |
26/06/2426 June 2024 | Notification of Tiago Barroso as a person with significant control on 2024-01-02 |
26/06/2426 June 2024 | Termination of appointment of Beatriz Ribeiro as a director on 2023-12-02 |
26/06/2426 June 2024 | Cessation of Beatriz Ribeiro as a person with significant control on 2024-01-01 |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
15/01/2415 January 2024 | Change of details for Ms Beatriz Ribeiro as a person with significant control on 2024-01-15 |
15/01/2415 January 2024 | Confirmation statement made on 2023-07-21 with updates |
07/02/237 February 2023 | Certificate of change of name |
20/10/2220 October 2022 | Micro company accounts made up to 2022-05-19 |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
16/10/2216 October 2022 | Micro company accounts made up to 2021-05-19 |
12/10/2212 October 2022 | Confirmation statement made on 2022-07-21 with updates |
19/05/2219 May 2022 | Annual accounts for year ending 19 May 2022 |
19/11/2119 November 2021 | Appointment of Mr Tiago Barroso as a secretary on 2021-11-12 |
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 |
07/10/217 October 2021 | Certificate of change of name |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with updates |
18/07/2118 July 2021 | Appointment of Ms Catia Alexandra Bernardino as a director on 2021-07-16 |
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 |
19/05/2119 May 2021 | Annual accounts for year ending 19 May 2021 |
19/11/1919 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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