Advanced company searchLink opens in new window

AEA BUILDERS LIMITED

Company number 11807151

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2020 AA Micro company accounts made up to 28 February 2020
15 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
19 Oct 2020 TM01 Termination of appointment of Sadegh Tousiragad as a director on 29 February 2020
19 Oct 2020 PSC07 Cessation of Sadegh Tousiragad as a person with significant control on 29 February 2020
19 Oct 2020 AP01 Appointment of Mr Mohamad Rostami as a director on 29 February 2020
19 Oct 2020 PSC01 Notification of Mohamad Rostami as a person with significant control on 29 February 2020
09 May 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
07 May 2020 AD01 Registered office address changed from 60 Fortune Green Road London NW6 1DT England to 60 Fortune Green Road London NW6 1DT on 7 May 2020
07 May 2020 AD01 Registered office address changed from 32 Denman Drive North London NW11 6RB United Kingdom to 60 Fortune Green Road London NW6 1DT on 7 May 2020
05 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted