- Company Overview for MY A A SOLUTIONS LIMITED (13864495)
- Filing history for MY A A SOLUTIONS LIMITED (13864495)
- People for MY A A SOLUTIONS LIMITED (13864495)
- More for MY A A SOLUTIONS LIMITED (13864495)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
24 Aug 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
17 May 2023 | PSC01 | Notification of Nicky James Fox as a person with significant control on 17 May 2023 | |
17 May 2023 | PSC07 | Cessation of Cheryl Ann Jackson as a person with significant control on 17 May 2023 | |
17 May 2023 | TM01 | Termination of appointment of Cheryl Ann Jackson as a director on 17 May 2023 | |
24 Apr 2023 | AP01 | Appointment of Mr Nicky James Fox as a director on 24 April 2023 | |
08 Mar 2023 | CERTNM |
Company name changed needs improvement LTD\certificate issued on 08/03/23
|
|
07 Mar 2023 | TM01 | Termination of appointment of a director | |
07 Mar 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 6 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
07 Mar 2023 | PSC01 | Notification of Cheryl Ann Jackson as a person with significant control on 6 March 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 6 March 2023 | |
07 Mar 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 6 March 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 March 2023 | |
06 Mar 2023 | AP01 | Appointment of Miss Cheryl Jackson as a director on 6 March 2023 | |
06 Mar 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 6 March 2023 | |
22 Feb 2023 | AP01 | Appointment of Miss Nuala Thornton as a director on 7 February 2023 | |
22 Feb 2023 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 7 February 2023 | |
22 Feb 2023 | PSC01 | Notification of Nuala Thornton as a person with significant control on 7 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
07 Feb 2023 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 February 2023 | |
07 Feb 2023 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 21 January 2023 | |
07 Feb 2023 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 21 January 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 January 2023 |