- Company Overview for AAC LIMITED (05714800)
- Filing history for AAC LIMITED (05714800)
- People for AAC LIMITED (05714800)
- More for AAC LIMITED (05714800)
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
|
|
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 |