Advanced company searchLink opens in new window

AAA UK HOLDING CO. LIMITED

Company number 09441512

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-12-15
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
  • GBP 101
18 Dec 2019 SH20 Statement by Directors
18 Dec 2019 CAP-SS Solvency Statement dated 13/12/19
18 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 13/12/2019
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
  • GBP 101
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