- Company Overview for AAA PROPERTY LTD (07319203)
- Filing history for AAA PROPERTY LTD (07319203)
- People for AAA PROPERTY LTD (07319203)
- More for AAA PROPERTY LTD (07319203)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
21 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
24 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
18 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
20 Aug 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
18 Nov 2011 | AD01 | Registered office address changed from Gatwick Outsourcing Group Limited the Beehive Beehive Rind Road City Place Gatwick Airport Gatwick London RH6 0PA England on 18 November 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
07 Oct 2010 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 7 October 2010 | |
07 Oct 2010 | AP01 | Appointment of Mr Gregory Jon Candy Wallace as a director | |
07 Oct 2010 | TM01 | Termination of appointment of Edwina Coales as a director | |
07 Oct 2010 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
07 Oct 2010 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
22 Jul 2010 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 22 July 2010 | |
20 Jul 2010 | NEWINC |
Incorporation
|