Advanced company searchLink opens in new window

AEB PROJECT MANAGEMENT LTD

Company number 08755579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2021 DS01 Application to strike the company off the register
08 Jan 2021 AD01 Registered office address changed from 4B Tyers Gate Flat 4 London SE1 3HX England to 24 New Globe Walk Apartment 31 Benbow House London SE1 9DS on 8 January 2021
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
06 Jun 2018 AD01 Registered office address changed from 155 Providence Square London SE1 2EJ to 4B Tyers Gate Flat 4 London SE1 3HX on 6 June 2018
13 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
04 Apr 2017 AA Micro company accounts made up to 31 October 2016
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 CS01 Confirmation statement made on 31 October 2016 with updates
24 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2016 AA Micro company accounts made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
06 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
03 Dec 2014 AD01 Registered office address changed from 17 Albans Close 14 Leigham Court Road London SW16 2PJ United Kingdom to 155 Providence Square London SE1 2EJ on 3 December 2014
31 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted