- Company Overview for AA CONSULTANCY (UK) LIMITED (05506346)
- Filing history for AA CONSULTANCY (UK) LIMITED (05506346)
- People for AA CONSULTANCY (UK) LIMITED (05506346)
- More for AA CONSULTANCY (UK) LIMITED (05506346)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2021 | DS01 | Application to strike the company off the register | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 11 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
09 Apr 2020 | AA | Accounts for a dormant company made up to 11 July 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
10 Apr 2019 | AA | Accounts for a dormant company made up to 11 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 11 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
20 Mar 2017 | AA | Micro company accounts made up to 11 July 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
25 Mar 2016 | AA | Total exemption small company accounts made up to 11 July 2015 | |
18 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
18 Jul 2015 | AD01 | Registered office address changed from 14 Spurgate Hutton Brentwood Essex CM13 2LA to 3 Great Oaks Hutton Brentwood Essex CM13 1AZ on 18 July 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 11 July 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH03 | Secretary's details changed for Mr Mark Abery on 14 August 2013 | |
06 Aug 2014 | CH01 | Director's details changed for Mr Mark Abery on 14 August 2013 | |
06 Aug 2014 | CH01 | Director's details changed for Alison Abery on 14 August 2013 | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 11 July 2013 | |
30 Sep 2013 | AD01 | Registered office address changed from C/O Alison Abery 59 Clinton Crescent Ilford Essex IG6 3AH United Kingdom on 30 September 2013 | |
27 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 11 July 2012 |