A + E DESIGN LIMITED
Status | DISSOLVED |
Company No. | 04597101 |
Category | Private Limited Company |
Incorporated | 21 Nov 2002 |
Age | 21 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2024 |
Years | 6 months, 2 days |
SUMMARY
A + E DESIGN LIMITED is an dissolved private limited company with number 04597101. It was incorporated 21 years, 7 months, 15 days ago, on 21 November 2002 and it was dissolved 6 months, 2 days ago, on 04 January 2024. The company address is C/O CLARKE BELL LIMITED C/O CLARKE BELL LIMITED, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 14 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-09
Old address: 9 Vinnetrow Business Park Vinnetrow Road Runcton Chichester PO20 1QH England
New address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company current shortened
Date: 03 Aug 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-27
Old address: The Farmhouse Eastergate Lane Walberton Arundel BN18 0BA England
New address: 9 Vinnetrow Business Park Vinnetrow Road Runcton Chichester PO20 1QH
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Change to a person with significant control
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-04
Psc name: Miss Angela Louise English
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-04
Officer name: Miss Angela Louise English
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-17
Old address: 12 Blakemyle Aldwick Felds Bognor Regis West Sussex PO21 3TN
New address: The Farmhouse Eastergate Lane Walberton Arundel BN18 0BA
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination secretary company with name termination date
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Elizabeth English
Termination date: 2015-02-24
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Termination director company with name termination date
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Elizabeth English
Termination date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Ann Elizabeth English
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Angela Louise English
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Certificate change of name company
Date: 01 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed a & e design LTD\certificate issued on 01/12/04
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 07 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 07/04/04 from: clovelly house clovelly avenue felpham bognor regis west sussex PO22 8QN
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 30/11/02 from: 30 aldwick avenue bognor regis sussex PO21 3AQ
Documents
Some Companies
1 SUSSEX HOUSE,ROMFORD,RM7 8JS
Number: | 11555237 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LINDISFARNE ROAD,DAGENHAM,RM8 2RA
Number: | 11848379 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 EMPIRE BUSINESS PARK,DERBY,DE1 1LY
Number: | 01270788 |
Status: | ACTIVE |
Category: | Private Limited Company |
239 CROYDON ROAD,KENT,BR3 3PS
Number: | 02403023 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SILVERDALE AVENUE,MANCHESTER,M25 0FD
Number: | 10972874 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE ODYSSEY CINEMA ST ALBANS LIMITED
166 LONDON ROAD,ST. ALBANS,AL1 1PQ
Number: | 07103180 |
Status: | ACTIVE |
Category: | Private Limited Company |