AEN SALES AND DISTRIBUTION LTD
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
07/04/227 April 2022 | Compulsory strike-off action has been suspended |
07/04/227 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
26/07/2126 July 2021 | Confirmation statement made on 2021-03-08 with updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
01/01/211 January 2021 | DISS40 (DISS40(SOAD)) |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/10/195 October 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/09/1910 September 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | DISS40 (DISS40(SOAD)) |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
06/04/196 April 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/03/1523 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 95 SOVEREIGN QUAY HAVANNAH STREET CARDIFF SOUTH GLAMORGAN CF10 5SF |
30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 4 HOMER DRIVE BRAUNTON DEVON EX33 1DF ENGLAND |
10/04/1410 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR JANE NEWMAN / 23/03/2014 |
10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 12 WEST MEADOW CLOSE BRAUNTON DEVON EX33 1EF |
10/04/1410 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NEWMAN / 23/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
11/03/1311 March 2013 | 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