Advanced company searchLink opens in new window

AAA INSURANCE & REINSURANCE BROKERS LIMITED

Company number 04474263

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 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 30 September 2023
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 30 September 2022
11 May 2022 AD01 Registered office address changed from Tower Bridge House St. Katharines Way St Katherines & Wapping London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
10 Mar 2022 600 Appointment of a voluntary liquidator
09 Mar 2022 LIQ10 Removal of liquidator by court order
03 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 30 September 2021
23 Oct 2020 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ England to Tower Bridge House St. Katharines Way St Katherines & Wapping London E1W 1DD on 23 October 2020
20 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-01
20 Oct 2020 LIQ01 Declaration of solvency
20 Oct 2020 600 Appointment of a voluntary liquidator
20 Oct 2020 600 Appointment of a voluntary liquidator
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
11 Feb 2020 PSC01 Notification of Carlos Manuel De Sao Vicente as a person with significant control on 6 April 2016
11 Feb 2020 PSC07 Cessation of Aaa International Limited as a person with significant control on 6 April 2016
17 Dec 2019 AA01 Current accounting period extended from 31 December 2019 to 31 January 2020
25 Sep 2019 AA Full accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
21 Feb 2018 TM01 Termination of appointment of Mark Jeffrey Smith as a director on 18 February 2018
21 Feb 2018 TM01 Termination of appointment of Carlos Manuel Sao Vicente as a director on 31 December 2017
27 Jul 2017 AA Full accounts made up to 31 December 2016
26 Jul 2017 AD01 Registered office address changed from 6 Gracechurch Street London EC3V 0AT to 68 Lombard Street London EC3V 9LJ on 26 July 2017
11 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
08 Dec 2016 MR04 Satisfaction of charge 044742630002 in full