Advanced company searchLink opens in new window

A&A TRADING786 INTERNATIONAL LTD

Company number 07520695

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)
20 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
26 Feb 2022 AA Micro company accounts made up to 28 February 2021
21 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
19 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
19 Feb 2021 AA Micro company accounts made up to 29 February 2020
29 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
03 Jan 2018 TM01 Termination of appointment of Awais Gohar as a director on 29 December 2017
03 Jan 2018 PSC07 Cessation of Awais Gohar as a person with significant control on 29 December 2017
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Feb 2016 AP01 Appointment of Mr Awais Gohar as a director on 31 December 2015
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1.00005
12 Jan 2016 TM01 Termination of appointment of Muhammad Qasim as a director on 31 December 2015
12 Jan 2016 TM01 Termination of appointment of Muhammad Yasin as a director on 31 December 2015
14 Sep 2015 AD01 Registered office address changed from 35 Forest Street Burnley BB11 2SA to 23 Godley Street Burnley Lancashire BB11 2SB on 14 September 2015