AEIM SHARED SERVICES LTD
Company Documents
Date | Description |
---|---|
06/06/236 June 2023 | Final Gazette dissolved via compulsory strike-off |
06/06/236 June 2023 | Final Gazette dissolved via compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
29/04/2229 April 2022 | Micro company accounts made up to 2021-03-31 |
31/01/2231 January 2022 | Second filing of Confirmation Statement dated 2021-05-21 |
25/01/2225 January 2022 | Statement of capital following an allotment of shares on 2020-09-07 |
22/06/2122 June 2021 | Registered office address changed from Centaur House Ancells Business Park Fleet Hampshire GU51 2UJ England to Sandhurst House, Ground Floor 297 Yorktown Road Sandhurst Berkshire GU47 0QA on 2021-06-22 |
22/06/2122 June 2021 | Previous accounting period shortened from 2021-05-31 to 2021-03-31 |
10/06/2110 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/05/2022 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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