Advanced company searchLink opens in new window

AA FORMATIONS LTD

Company number 07883872

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
22 Jan 2019 PSC01 Notification of Victor Dennis as a person with significant control on 22 January 2019
22 Jan 2019 PSC07 Cessation of Stewart Taylor as a person with significant control on 22 January 2019
22 Jan 2019 AP01 Appointment of Mr Victor Dennis as a director on 22 January 2019
22 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2018 DS01 Application to strike the company off the register
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
18 Dec 2015 AD01 Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ to Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ on 18 December 2015
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
02 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
08 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
07 Nov 2012 AP01 Appointment of Mr Stewart Taylor as a director
07 Nov 2012 TM01 Termination of appointment of Joe Alexander as a director
15 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted