AESMF1 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Liquidators' statement of receipts and payments to 2025-01-20 |
21/03/2421 March 2024 | Liquidators' statement of receipts and payments to 2024-01-20 |
16/03/2316 March 2023 | Liquidators' statement of receipts and payments to 2023-01-20 |
31/01/2231 January 2022 | Statement of affairs |
28/01/2228 January 2022 | Resolutions |
28/01/2228 January 2022 | Appointment of a voluntary liquidator |
28/01/2228 January 2022 | Resolutions |
26/01/2226 January 2022 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 2022-01-26 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
11/06/2111 June 2021 | 31/12/19 UNAUDITED ABRIDGED |
15/05/2115 May 2021 | DISS40 (DISS40(SOAD)) |
14/05/2114 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/04/216 April 2021 | FIRST GAZETTE |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
26/06/2026 June 2020 | PREVEXT FROM 31/08/2019 TO 31/12/2019 |
18/05/2018 May 2020 | APPOINTMENT TERMINATED, DIRECTOR HENRIETTA WALLACE |
18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 19 HENNING STREET LONDON SW11 3DR |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
31/05/1931 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN JAMES WILLIAM WALLACE / 08/01/2018 |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MR PATRICK JOHN JAMES WILLIAM WALLACE / 08/01/2018 |
09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA PATRICIA WALLACE / 08/01/2018 |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS HENRIETTA PATRICIA WALLACE / 08/01/2018 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
18/01/1618 January 2016 | DIRECTOR APPOINTED MRS HENRIETTA PATRICIA WALLACE |
18/09/1518 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
11/11/1411 November 2014 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTS SG1 3QP UNITED KINGDOM |
28/08/1428 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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