- Company Overview for ASSOCIATED ACQUISITION HOLDINGS LIMITED (08150582)
- Filing history for ASSOCIATED ACQUISITION HOLDINGS LIMITED (08150582)
- People for ASSOCIATED ACQUISITION HOLDINGS LIMITED (08150582)
- More for ASSOCIATED ACQUISITION HOLDINGS LIMITED (08150582)
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
|
|
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
|
|
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
|
|
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
|
|
15 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2012 | CONNOT | Change of name notice | |
03 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 20 July 2012
|
|
20 Jul 2012 | NEWINC | Incorporation |