Advanced company searchLink opens in new window

AAUK RECOVERIES LIMITED

Company number 11789276

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)
06 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 10 March 2024
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 10 March 2023
06 May 2022 LIQ03 Liquidators' statement of receipts and payments to 10 March 2022
27 Apr 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-12
27 Apr 2021 CONNOT Change of name notice
03 Apr 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Mar 2021 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 3rd Floor, 37 Frederick Place Brighton BN1 4EA on 29 March 2021
27 Mar 2021 600 Appointment of a voluntary liquidator
27 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-11
27 Mar 2021 LIQ02 Statement of affairs
26 Jul 2020 PSC01 Notification of Daniel Michael Shaffer as a person with significant control on 20 July 2020
26 Jul 2020 PSC07 Cessation of Severn Paul Bizzaro as a person with significant control on 20 July 2020
26 Jul 2020 PSC01 Notification of Wayne Hirschowitz as a person with significant control on 20 July 2020
16 Jul 2020 TM01 Termination of appointment of Kelly Souris as a director on 13 July 2020
16 Jul 2020 AP01 Appointment of Dr Daniel Michael Shaffer as a director on 13 July 2020
06 Jul 2020 AD01 Registered office address changed from 164a Kenton Road Harrow HA3 8BL England to 3rd Floor 207 Regent Street London W1B 3HH on 6 July 2020
05 Jul 2020 AA Micro company accounts made up to 29 February 2020
05 Jul 2020 AA01 Previous accounting period extended from 31 January 2020 to 28 February 2020
29 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-26
09 Mar 2020 CH01 Director's details changed for Kelly Souris on 20 February 2020
09 Mar 2020 CS01 Confirmation statement made on 26 January 2020 with updates
27 Sep 2019 AP01 Appointment of Dr Wayne Hirschowitz as a director on 1 September 2019
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 3,726
09 Sep 2019 PSC01 Notification of Severn Paul Bizzaro as a person with significant control on 23 August 2019
09 Sep 2019 PSC07 Cessation of Kelly Souris as a person with significant control on 23 August 2019