Advanced company searchLink opens in new window

ASSOCIATED ACQUISITION HOLDINGS LIMITED

Company number 08150582

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)
05 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
30 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
01 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
01 Aug 2017 CH03 Secretary's details changed for Mr Michael Christopher Flynn on 19 July 2017
01 Aug 2017 CH01 Director's details changed for Mr Michael Christopher Flynn on 19 July 2017
01 Aug 2017 PSC04 Change of details for Mr Michael Christopher Flynn as a person with significant control on 19 July 2017
24 Mar 2017 TM01 Termination of appointment of Shane Paul Armer as a director on 31 July 2016
08 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
06 Jul 2016 AD01 Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD to Wayside 10 Elmsway Hale Altrincham Cheshire WA15 0DZ on 6 July 2016
19 May 2016 AA Accounts for a dormant company made up to 31 July 2015
02 Sep 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
27 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
17 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
16 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
08 Nov 2012 AD01 Registered office address changed from C/O Lewis Alexander & Connaughton Second Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY United Kingdom on 8 November 2012
21 Aug 2012 CERTNM Company name changed a f acquisition holdings LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
15 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-31
15 Aug 2012 CONNOT Change of name notice
03 Aug 2012 SH01 Statement of capital following an allotment of shares on 20 July 2012
  • GBP 100.00
20 Jul 2012 NEWINC Incorporation