Advanced company searchLink opens in new window

AAA 24/7 DELIVERY SERVICES LIMITED

Company number 10687429

Filter by category

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 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2023 DS01 Application to strike the company off the register
18 Dec 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
08 May 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
15 Jan 2022 CS01 Confirmation statement made on 9 November 2021 with no updates
24 Dec 2020 AD01 Registered office address changed from Ariana Accountants 12 Jenner Avenue London W3 6EQ England to Flat 201, Hawkshaw Court 150 Upper North Street London E14 6TU on 24 December 2020
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
06 Jul 2020 AD01 Registered office address changed from 447 High Road London N12 0AF England to Ariana Accountants 12 Jenner Avenue London W3 6EQ on 6 July 2020
19 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
14 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
07 Nov 2017 AP01 Appointment of Mr Mohamed Bah as a director on 6 November 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
06 Nov 2017 PSC01 Notification of Mohamed Bah as a person with significant control on 6 November 2017
06 Nov 2017 PSC07 Cessation of Ali Rezai as a person with significant control on 6 November 2017
06 Nov 2017 SH01 Statement of capital following an allotment of shares on 6 November 2017
  • GBP 100
06 Nov 2017 TM01 Termination of appointment of Ali Rezai as a director on 6 November 2017
23 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted