Advanced company searchLink opens in new window

AAAK3 LIMITED

Company number 08575960

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)
11 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Oct 2014 AD01 Registered office address changed from C/O Kevin Alexander Merlin House Langstone Business Village, Priory Drive Langstone Newport Gwent NP18 2HJ to 1St Floor North Anchor Court Keen Road Cardiff CF24 5JW on 17 October 2014
16 Oct 2014 4.20 Statement of affairs with form 4.19
16 Oct 2014 600 Appointment of a voluntary liquidator
16 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-03
04 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
20 Jun 2014 AD01 Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ on 20 June 2014
20 Jun 2014 TM01 Termination of appointment of Martyn John as a director
20 Jun 2014 AP01 Appointment of Mr Kevin James Alexander as a director
20 Jun 2014 TM01 Termination of appointment of Michael Fox as a director
31 Mar 2014 CERTNM Company name changed momentum trading LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-28
31 Mar 2014 CONNOT Change of name notice
12 Feb 2014 AP01 Appointment of Michael Fox as a director
04 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2013 TM01 Termination of appointment of Anthony Lewis as a director
06 Nov 2013 AD01 Registered office address changed from 1 Island Farm Close Bridgend Mid Glamorgan CF31 3LY United Kingdom on 6 November 2013
05 Nov 2013 AP01 Appointment of Mr Anthony John Lewis as a director
05 Nov 2013 MEM/ARTS Memorandum and Articles of Association
05 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2013 CERTNM Company name changed maj traders LTD\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
18 Oct 2013 CONNOT Change of name notice
19 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted