- Company Overview for AAA AGENCIES LIMITED (11344311)
- Filing history for AAA AGENCIES LIMITED (11344311)
- People for AAA AGENCIES LIMITED (11344311)
- Insolvency for AAA AGENCIES LIMITED (11344311)
- More for AAA AGENCIES LIMITED (11344311)
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) |
---|---|---|---|
24 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2024 | |
19 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2023 | |
12 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 26 January 2022 | |
06 Dec 2021 | LIQ02 | Statement of affairs | |
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2021 | AD01 | Registered office address changed from 6 Coopers Yard London N1 1RX England to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2 December 2021 | |
01 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2021 | PSC07 | Cessation of Jennifer Ann Robinson as a person with significant control on 5 December 2020 | |
21 Jun 2021 | PSC01 | Notification of Julie Annette Lingard as a person with significant control on 5 December 2020 | |
18 Jun 2021 | PSC07 | Cessation of Beren Kai Gamble as a person with significant control on 5 December 2020 | |
18 Jun 2021 | TM01 | Termination of appointment of Beren Kai Gamble as a director on 5 December 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
09 Jun 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
28 Nov 2019 | AP01 | Appointment of Miss Julie Annette Lingard as a director on 28 November 2019 | |
17 Nov 2019 | AD01 | Registered office address changed from 25 Horsell Road Highbury London N5 1XL England to 6 Coopers Yard London N1 1RX on 17 November 2019 | |
26 Sep 2019 | PSC01 | Notification of Jennifer Ann Robinson as a person with significant control on 3 July 2018 | |
21 Jun 2019 | TM01 | Termination of appointment of Zoe Claire Barker as a director on 3 May 2019 | |
07 May 2019 | AP01 | Appointment of Mr Beren Kai Gamble as a director on 1 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
03 May 2019 | TM01 | Termination of appointment of Julie Lingard as a director on 20 April 2019 |