Advanced company searchLink opens in new window

MY A A SOLUTIONS LIMITED

Company number 13864495

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-08
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