Advanced company searchLink opens in new window

AAA MOBILE SERVICES LTD

Company number 11799608

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)
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
  • GBP 1