AE CARS SERVICES LTD - History of Changes


DateDescription
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-15 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update company_status Active - Proposal to Strike off => Active
2020-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-05-08 update statutory_documents DISS REQUEST WITHDRAWN
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-10 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2020-03-02 update statutory_documents APPLICATION FOR STRIKING-OFF
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-08-07 delete address 98 INVERNESS TERRACE LONDON ENGLAND W2 3LD
2019-08-07 insert address 59 ASTBURY ROAD FLAT 2 LONDON ENGLAND SE15 2NL
2019-08-07 update registered_address
2019-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 98 INVERNESS TERRACE LONDON W2 3LD ENGLAND
2019-07-07 update company_status Active - Proposal to Strike off => Active
2019-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-26 update statutory_documents DIRECTOR APPOINTED MR ALI MATAR
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI MATAR
2019-06-26 update statutory_documents CESSATION OF KLAIDAS BURBA AS A PSC
2019-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KLAIDAS BURBA
2019-06-09 update company_status Active => Active - Proposal to Strike off
2019-05-21 update statutory_documents FIRST GAZETTE
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2017-12-07 update accounts_last_madeup_date null => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-01 => 2018-12-31
2017-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-04-26 insert sic_code 96090 - Other service activities n.e.c.
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-19 delete address TOP FLAT B 343 HARROW ROAD LONDON ENGLAND W9 3RA
2016-12-19 insert address 98 INVERNESS TERRACE LONDON ENGLAND W2 3LD
2016-12-19 update registered_address
2016-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2016 FROM TOP FLAT B 343 HARROW ROAD LONDON W9 3RA ENGLAND
2016-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KLAIDAS BURBA / 12/10/2016
2016-04-01 update statutory_documents DIRECTOR APPOINTED MR KLAIDAS BURBA
2016-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADEL EZZEDDINE
2016-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2016 FROM SUITE 505, CUMBERLAND HOUSE 80 SCRUBS LANE LONDON NW10 6RF UNITED KINGDOM
2016-03-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION