- Company Overview for AA BUSINESS CONSULTANTS (UK) LIMITED (08296113)
- Filing history for AA BUSINESS CONSULTANTS (UK) LIMITED (08296113)
- People for AA BUSINESS CONSULTANTS (UK) LIMITED (08296113)
- More for AA BUSINESS CONSULTANTS (UK) LIMITED (08296113)
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
|
|
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
|
|
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
|
|
02 Aug 2013 | AD01 | Registered office address changed from 10 Creighton Avenue London E6 3DS England on 2 August 2013 |