Advanced company searchLink opens in new window

AA BUSINESS CONSULTANTS (UK) LIMITED

Company number 08296113

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2019 DS01 Application to strike the company off the register
06 Nov 2019 AA Micro company accounts made up to 31 October 2019
26 Oct 2019 AA01 Current accounting period shortened from 30 November 2019 to 31 October 2019
17 May 2019 AA Micro company accounts made up to 30 November 2018
08 Mar 2019 AD01 Registered office address changed from The Old Courthouse Orsett Road Grays Essex RM17 5DD England to Unit 29 Globe House Industrial Estate Grays RM17 6st on 8 March 2019
18 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
17 Aug 2018 AA Micro company accounts made up to 30 November 2017
09 Feb 2018 AD01 Registered office address changed from Unit 25 the Old Courthouse Orsett Road Grays Essex RM17 5DD England to The Old Courthouse Orsett Road Grays Essex RM17 5DD on 9 February 2018
21 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
19 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
08 May 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Jan 2016 AD01 Registered office address changed from 284 Burges Road London E6 2ES England to Unit 25 the Old Courthouse Orsett Road Grays Essex RM17 5DD on 8 January 2016
02 Dec 2015 AD01 Registered office address changed from 22 Hampden Road Grays Essex RM17 5JW to 284 Burges Road London E6 2ES on 2 December 2015
25 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
25 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
29 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Mar 2014 TM01 Termination of appointment of Asim Shahzad as a director
22 Jan 2014 AP01 Appointment of Mr Syed Atif Ali as a director
20 Jan 2014 TM01 Termination of appointment of Syed Ali as a director
20 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
02 Aug 2013 AD01 Registered office address changed from 10 Creighton Avenue London E6 3DS England on 2 August 2013