- Company Overview for A & A INTERNATIONAL HOLDINGS LTD (12633275)
- Filing history for A & A INTERNATIONAL HOLDINGS LTD (12633275)
- People for A & A INTERNATIONAL HOLDINGS LTD (12633275)
- More for A & A INTERNATIONAL HOLDINGS LTD (12633275)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
06 Feb 2023 | PSC01 | Notification of Tomas Mitchell as a person with significant control on 6 February 2023 | |
06 Feb 2023 | PSC07 | Cessation of Farhan Ahmed as a person with significant control on 6 February 2023 | |
06 Feb 2023 | TM01 | Termination of appointment of Farhan Ahmed as a director on 6 February 2023 | |
06 Feb 2023 | AP01 | Appointment of Mr Tomas Mitchell as a director on 6 February 2023 | |
06 Feb 2023 | AD01 | Registered office address changed from 16 Upton Street Manchester M11 1PL England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 6 February 2023 | |
24 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2022 | AA | Micro company accounts made up to 31 May 2021 | |
16 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
05 Jun 2020 | AD01 | Registered office address changed from 45a Cheadle Road Cheadle Hulme Cheadle SK8 5EU England to 16 Upton Street Manchester M11 1PL on 5 June 2020 | |
29 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-29
|