AEW LIMITED

1 More London Place 1 More London Place, SE1 2AF
StatusDISSOLVED
Company No.01968355
CategoryPrivate Limited Company
Incorporated04 Dec 1985
Age38 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 10 days

SUMMARY

AEW LIMITED is an dissolved private limited company with number 01968355. It was incorporated 38 years, 6 months, 10 days ago, on 04 December 1985 and it was dissolved 5 years, 10 days ago, on 04 June 2019. The company address is 1 More London Place 1 More London Place, SE1 2AF.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Jan 2019

Action Date: 21 Dec 2018

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2018-12-21

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 23 Jan 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 Nov 2018

Action Date: 05 Oct 2018

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2018-10-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 13 Nov 2017

Action Date: 05 Oct 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-10-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Nov 2016

Action Date: 05 Oct 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-10-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Nov 2015

Action Date: 05 Oct 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-10-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Nov 2014

Action Date: 05 Oct 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-10-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Nov 2013

Action Date: 05 Oct 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-10-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Oct 2012

Action Date: 05 Oct 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-10-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 03 Nov 2011

Action Date: 05 Oct 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-10-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 10 Nov 2010

Action Date: 05 Oct 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-10-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 13 Nov 2009

Action Date: 05 Oct 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-10-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 21 Nov 2008

Action Date: 05 Oct 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2008-10-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 30 Nov 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 30 Nov 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 07 Nov 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 16 Nov 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Address

Type: 287

Description: Registered office changed on 05/05/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 06 Nov 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 29 Nov 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 04 Dec 2001

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 21/02/01 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN

Documents

View document PDF

Miscellaneous

Date: 20 Feb 2001

Category: Miscellaneous

Type: MISC

Description: Stat of affairs with f 3.10

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 20 Feb 2001

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Miscellaneous

Date: 20 Dec 2000

Category: Miscellaneous

Type: MISC

Description: C/O re extension of 48 report

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 13 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 20 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 04 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/98; full list of members

Documents

View document PDF

Resolution

Date: 28 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 27 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 24 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/06/98--------- £ si 80000000@1=80000000 £ ic 100002/80100002

Documents

View document PDF

Resolution

Date: 20 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Capital

Type: 123

Description: £ nc 200000/100000000 30/06/98

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed autela components LIMITED\certificate issued on 04/03/98

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/97; no change of members

Documents

View document PDF

Resolution

Date: 03 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/96; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Feb 1996

Category: Address

Type: 190a

Description: Location of debenture register (non legible)

Documents

View document PDF

Legacy

Date: 09 Feb 1996

Category: Address

Type: 325a

Description: Location - directors interests register: non legible

Documents

View document PDF

Legacy

Date: 09 Feb 1996

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/95; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 03 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 06 Oct 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Resolution

Date: 26 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 23 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/93; no change of members

Documents

View document PDF

Resolution

Date: 18 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

BROOKE CARS LIMITED

HILLSIDE,CHIPPING NORTON,OX7 5BH

Number:04811595
Status:ACTIVE
Category:Private Limited Company

DOUBLE STONE LTD

58 WEIR ROAD,LONDON,SW19 8UG

Number:08880916
Status:ACTIVE
Category:Private Limited Company

HERA PICTURES LIMITED

UNIT 18 QUADRANT BUSINESS CENTRE,LONDON,NW6 6RJ

Number:10390220
Status:ACTIVE
Category:Private Limited Company

KU-ZU CONSULTING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11512088
Status:ACTIVE
Category:Private Limited Company

LAHEEN SYSTEMS LTD

70 SQUARE LANE,ORMSKIRK,L40 7RQ

Number:04715428
Status:ACTIVE
Category:Private Limited Company

LEVY DIRECT LIMITED

SECOND FLOOR SIR WILFRID NEWTON HOUSE THORNCLIFFE PARK,SHEFFIELD,S35 2PH

Number:05004131
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source