- Company Overview for AEM ADVISORY SERVICES LIMITED (08422481)
- Filing history for AEM ADVISORY SERVICES LIMITED (08422481)
- People for AEM ADVISORY SERVICES LIMITED (08422481)
- More for AEM ADVISORY SERVICES LIMITED (08422481)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 31 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 07 Jun 2021 | DS01 | Application to strike the company off the register | |
| 23 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
| 05 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
| 25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
| 04 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
| 05 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
| 07 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
| 29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
| 14 Jul 2017 | AD01 | Registered office address changed from 15 Queen Anne Drive West Mersea Colchester CO5 8BQ England to 35 Yorick Road West Mersea Colchester CO5 8AJ on 14 July 2017 | |
| 06 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
| 01 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
| 16 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
| 06 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
| 13 Oct 2015 | CH01 | Director's details changed for Valerie Lynda Sheane on 13 October 2015 | |
| 13 Oct 2015 | CH01 | Director's details changed for Peter Murray Sheane on 13 October 2015 | |
| 13 Oct 2015 | AD01 | Registered office address changed from 9 Beach Road West Mersea Colchester Essex CO5 8AA to 15 Queen Anne Drive West Mersea Colchester CO5 8BQ on 13 October 2015 | |
| 10 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
| 14 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
| 05 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
| 27 Feb 2013 | NEWINC | Incorporation |