AEL INTERIOR PROJECTS LTD
Status | ACTIVE |
Company No. | 10881332 |
Category | Private Limited Company |
Incorporated | 24 Jul 2017 |
Age | 6 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
AEL INTERIOR PROJECTS LTD is an active private limited company with number 10881332. It was incorporated 6 years, 9 months, 28 days ago, on 24 July 2017. The company address is 3a Thames Enterprise Centre 3a Thames Enterprise Centre, East Tilbury, RM18 8RH, Essex, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Address
Type: AD01
Old address: Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom
New address: 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH
Change date: 2021-03-22
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2020
Action Date: 01 Mar 2020
Category: Address
Type: AD01
Old address: 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS England
New address: Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH
Change date: 2020-03-01
Documents
Notification of a person with significant control
Date: 04 Jun 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Nicholas Lock
Notification date: 2019-04-01
Documents
Cessation of a person with significant control
Date: 04 Jun 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Christopher Richardson
Cessation date: 2019-04-01
Documents
Change registered office address company with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: AD01
Old address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU England
New address: 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS
Change date: 2019-05-21
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 05 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-03-31
Documents
Resolution
Date: 04 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 03 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Christopher Richardson
Termination date: 2019-03-31
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Nicolas Lock
Appointment date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Some Companies
THE GARDEN HOUSE,LEDBURY,HR8 1DJ
Number: | OC344751 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
D & J CONTRACTS (CLEVELAND) LIMITED
8 ROSELAND CRESCENT,MIDDLESBROUGH,TS7 8AH
Number: | 02399580 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST DAVID'S COURT,BRIDGEND,CF32 0HQ
Number: | 08391466 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL008631 |
Status: | ACTIVE |
Category: | Limited Partnership |
IMPACT BUSINESS TECHNOLOGIES LTD
73 CHARLESTON ROAD NORTH,ABERDEEN,AB12 3SZ
Number: | SC621173 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MOUNT STUART SQUARE,CARDIFF,CF10 5EE
Number: | 06603326 |
Status: | ACTIVE |
Category: | Private Limited Company |