Advanced company searchLink opens in new window

AA PROPERTIES 2000 LTD

Company number 09903368

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2023 DS01 Application to strike the company off the register
30 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The sole director considered the future of the company. It was agreed thai the company was no longer required and that none of the circumstances described in section 1004 or 1005 of the companies acl 2006 existed in relation to the company/ that application be made to the registrar of companies for the company to be struck off the register and the sole director is authorised to complete and sign form DS01 and file it at companies house with ihe necessary filing fee. 18/10/2023
18 Oct 2023 AA Accounts for a dormant company made up to 30 December 2022
17 Oct 2023 AD01 Registered office address changed from Sentinel House Harvest Crescent Fleet GU51 2UZ England to C/O Charles Douglas Solicitors Llp T/a Cds Mayfair 32 Old Burlington Street Mayfair London W1S 3AT on 17 October 2023
16 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
07 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
26 Aug 2021 MR04 Satisfaction of charge 099033680001 in full
03 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jul 2020 TM01 Termination of appointment of Nigar Karimli as a director on 7 July 2020
09 Jul 2020 AP01 Appointment of Ms Gulsafa Osman Jafarova as a director on 7 July 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
05 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
03 Sep 2019 PSC04 Change of details for Mr Adnan Ahmadzada as a person with significant control on 1 September 2019
03 Sep 2019 CH01 Director's details changed for Nigar Karimli on 1 September 2019
02 Sep 2019 CH01 Director's details changed for Nigar Karimli on 1 September 2019
06 Aug 2019 AD01 Registered office address changed from 32 Old Burlington Street London Greater London W1S 3AT to Sentinel House Harvest Crescent Fleet GU51 2UZ on 6 August 2019
04 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates