Advanced company searchLink opens in new window

AA2ZZ SERVICES LTD

Company number 10182559

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2020 PSC01 Notification of Stephen Boldwin as a person with significant control on 22 August 2019
13 Jan 2020 CS01 Confirmation statement made on 15 May 2019 with updates
13 Jan 2020 AP01 Appointment of Mr Stephen Boldwin as a director on 14 December 2019
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2019 TM01 Termination of appointment of Nikolaos Mandylakis as a director on 3 February 2019
22 Aug 2019 AD01 Registered office address changed from 7 Cragg Street Blackpool FY1 5AP England to Stanley Business Centre Chapel Street Blackpool FY1 5AW on 22 August 2019
22 Aug 2019 PSC07 Cessation of Nikolaos Mandylakas as a person with significant control on 3 February 2019
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 30,000
24 Jan 2019 AA Micro company accounts made up to 31 May 2018
23 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2019 AA Micro company accounts made up to 31 May 2017
29 Oct 2018 PSC01 Notification of Nikolaos Mandylakas as a person with significant control on 16 May 2016
26 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2018 AD01 Registered office address changed from 2a Alfred Street Blackpool FY1 4LH England to 7 Cragg Street Blackpool FY1 5AP on 25 June 2018
25 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 CS01 Confirmation statement made on 15 May 2017 with updates
02 Oct 2017 AD01 Registered office address changed from Palms Business Centre 16 Empress Drive Blackpool FY2 9SE United Kingdom to 2a Alfred Street Blackpool FY1 4LH on 2 October 2017