- Company Overview for AAA UK HOLDING CO. LIMITED (09441512)
- Filing history for AAA UK HOLDING CO. LIMITED (09441512)
- People for AAA UK HOLDING CO. LIMITED (09441512)
- Insolvency for AAA UK HOLDING CO. LIMITED (09441512)
- Registers for AAA UK HOLDING CO. LIMITED (09441512)
- More for AAA UK HOLDING CO. LIMITED (09441512)
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 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 May 2023 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2020 | LIQ01 | Declaration of solvency | |
12 May 2020 | TM02 | Termination of appointment of Joe Travis Stroud, Iii as a secretary on 10 April 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
19 Dec 2019 | SH19 |
Statement of capital on 19 December 2019
|
|
18 Dec 2019 | SH20 | Statement by Directors | |
18 Dec 2019 | CAP-SS | Solvency Statement dated 13/12/19 | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
22 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 17 October 2019
|
|
15 Jul 2019 | PSC02 | Notification of Morningstar, Inc. as a person with significant control on 2 July 2019 | |
15 Jul 2019 | PSC07 | Cessation of Joseph P. Landy as a person with significant control on 2 July 2019 | |
15 Jul 2019 | PSC07 | Cessation of Charles Robert Kaye as a person with significant control on 2 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of John Redett as a director on 2 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Michael Edward Martin as a director on 2 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Jitij Dwivedi as a director on 2 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Cary Jay Davis as a director on 2 July 2019 | |
12 Jul 2019 | AP01 | Appointment of William Joseph Schager, Jr. as a director on 2 July 2019 | |
10 May 2019 | AA | Full accounts made up to 30 November 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
06 Jul 2018 | AD02 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Jones Day Tudor Street London EC4Y 0DJ | |
21 May 2018 | AA | Full accounts made up to 30 November 2017 |