- Company Overview for AA PROPERTIES 2000 LTD (09903368)
- Filing history for AA PROPERTIES 2000 LTD (09903368)
- People for AA PROPERTIES 2000 LTD (09903368)
- Charges for AA PROPERTIES 2000 LTD (09903368)
- More for AA PROPERTIES 2000 LTD (09903368)
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
|
|
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 |