- Company Overview for AAA MOBILE SERVICES LTD (11799608)
- Filing history for AAA MOBILE SERVICES LTD (11799608)
- People for AAA MOBILE SERVICES LTD (11799608)
- More for AAA MOBILE SERVICES LTD (11799608)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2023 | AA | Micro company accounts made up to 31 January 2022 | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2022 | RP05 | Registered office address changed to PO Box 4385, 11799608: Companies House Default Address, Cardiff, CF14 8LH on 12 August 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2021 | AA | Micro company accounts made up to 31 January 2021 | |
29 Dec 2021 | AD01 | Registered office address changed from Concept Business Centre Kettlestring Lane York YO30 4XF England to 58 Peregrine Road Ilford IG6 3SZ on 29 December 2021 | |
23 Jul 2021 | AD01 | Registered office address changed from Concep Kettlestring Lane York YO30 4XF England to Concept Business Centre Kettlestring Lane York YO30 4XF on 23 July 2021 | |
23 Jul 2021 | AD01 | Registered office address changed from Innovation Centre Medway Maidstone Road Chatham ME5 9FD England to Concep Kettlestring Lane York YO30 4XF on 23 July 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from 58 Peregrine Road Ilford IG6 3SZ England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 13 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
14 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from 182-184 High Street North London E6 2JA England to 58 Peregrine Road Ilford IG6 3SZ on 25 August 2020 | |
05 Aug 2020 | CH01 | Director's details changed for Mr Antony Andrew Abraham on 10 February 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from 151 Shakespeare Crescent London E12 6LW England to 182-184 High Street North London E6 2JA on 4 August 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
15 Sep 2019 | AD01 | Registered office address changed from 440 Barking Road London London London E6 2SA United Kingdom to 151 Shakespeare Crescent London E12 6LW on 15 September 2019 | |
31 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-31
|