Advanced company searchLink opens in new window

AAC LIMITED

Company number 05714800

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2013 DS01 Application to strike the company off the register
09 May 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-05-09
  • GBP 2
09 May 2013 CH01 Director's details changed for Simon Jago on 20 February 2013
12 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
31 Aug 2012 TM01 Termination of appointment of Julia Helen Jago as a director on 31 March 2012
15 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
15 Mar 2012 AP01 Appointment of Mrs Julia Helen Jago as a director on 1 March 2011
08 Dec 2011 CH01 Director's details changed for Simon Jago on 8 December 2011
26 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
03 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
19 Mar 2010 AD01 Registered office address changed from Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8st on 19 March 2010
19 Mar 2010 CH04 Secretary's details changed for Holmesdale Company Secretarial Services Ltd on 17 March 2010
19 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Simon Jago on 17 March 2010
18 Mar 2010 AD01 Registered office address changed from The Glasshouse 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 18 March 2010
17 Mar 2010 CH01 Director's details changed for Simon Jago on 17 March 2010
17 Mar 2010 CH04 Secretary's details changed for Holmesdale Company Secretarial Services Ltd on 17 March 2010
04 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
14 Aug 2009 288c Director's Change of Particulars / simon jago / 11/08/2009 / HouseName/Number was: , now: silverwood; Street was: 23 sweyn place, now: 19 chargate close; Area was: , now: burwood park; Post Town was: blackheath, now: walton on thames; Region was: london, now: surrey; Post Code was: SE3 0EZ, now: KT12 5DW
24 Feb 2009 363a Return made up to 20/02/09; full list of members
11 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008