- Company Overview for AA HOLDING GROUP LIMITED (07459862)
- Filing history for AA HOLDING GROUP LIMITED (07459862)
- People for AA HOLDING GROUP LIMITED (07459862)
- More for AA HOLDING GROUP LIMITED (07459862)
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) |
---|---|---|---|
04 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
04 Sep 2020 | AP04 | Appointment of Eti Bakir - Mardin as a secretary on 2 January 2017 | |
04 Sep 2020 | AD01 | Registered office address changed from Annexe 2nd Flr at 12 Sunning Avenue Ascot Berkshire SL5 9PN England to Level 30 , the Leadenhall Building 122 Leadenhall Street London EC3V 4QT on 4 September 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
16 Apr 2020 | TM02 | Termination of appointment of Cf Fertilizers - Billingham as a secretary on 3 April 2020 | |
22 Jan 2020 | TM02 | Termination of appointment of Reggad Selman as a secretary on 1 December 2019 | |
22 Jan 2020 | TM02 | Termination of appointment of Eti Bakir - Mardin Dap Marketing as a secretary on 1 January 2020 | |
06 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Aug 2019 | AR01 | Annual return made up to 28 June 2016 with full list of shareholders | |
27 Aug 2019 | AD01 | Registered office address changed from Annexe 2nd Flr at Selman Houme Sunning Avenue Ascot SL5 9PN England to Annexe 2nd Flr at 12 Sunning Avenue Ascot Berkshire SL5 9PN on 27 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
26 Aug 2019 | AP04 | Appointment of Cf Fertilizers - Billingham as a secretary on 2 April 2017 | |
26 Aug 2019 | AP03 | Appointment of Dr Reggad Selman as a secretary on 1 January 2019 | |
26 Aug 2019 | AP04 | Appointment of Eti Bakir - Mardin Dap Marketing as a secretary on 1 January 2019 | |
26 Aug 2019 | AD01 | Registered office address changed from 24 Sunning Avenue Ascot SL5 9PW England to Annexe 2nd Flr at Selman Houme Sunning Avenue Ascot SL5 9PN on 26 August 2019 | |
26 Aug 2019 | CS01 | Confirmation statement made on 26 August 2019 with updates | |
26 Aug 2019 | PSC01 | Notification of Amet Selman as a person with significant control on 1 February 2019 | |
26 Aug 2019 | PSC07 | Cessation of Ahmed Ebdairt as a person with significant control on 1 June 2019 | |
26 Aug 2019 | AP01 | Appointment of Dr Amet Selman as a director on 1 March 2017 | |
26 Aug 2019 | TM01 | Termination of appointment of Ahmed Ebdairat as a director on 1 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
25 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates |