Advanced company searchLink opens in new window

AAA AGENCIES LIMITED

Company number 11344311

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)
19 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 15 November 2023
12 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 15 November 2022
26 Jan 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 26 January 2022
06 Dec 2021 LIQ02 Statement of affairs
02 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-16
02 Dec 2021 AD01 Registered office address changed from 6 Coopers Yard London N1 1RX England to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2 December 2021
01 Dec 2021 600 Appointment of a voluntary liquidator
21 Jun 2021 PSC07 Cessation of Jennifer Ann Robinson as a person with significant control on 5 December 2020
21 Jun 2021 PSC01 Notification of Julie Annette Lingard as a person with significant control on 5 December 2020
18 Jun 2021 PSC07 Cessation of Beren Kai Gamble as a person with significant control on 5 December 2020
18 Jun 2021 TM01 Termination of appointment of Beren Kai Gamble as a director on 5 December 2020
10 Jun 2021 CS01 Confirmation statement made on 5 December 2020 with updates
09 Jun 2021 CS01 Confirmation statement made on 4 December 2020 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
23 Jul 2020 AA Total exemption full accounts made up to 31 May 2019
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
28 Nov 2019 AP01 Appointment of Miss Julie Annette Lingard as a director on 28 November 2019
17 Nov 2019 AD01 Registered office address changed from 25 Horsell Road Highbury London N5 1XL England to 6 Coopers Yard London N1 1RX on 17 November 2019
26 Sep 2019 PSC01 Notification of Jennifer Ann Robinson as a person with significant control on 3 July 2018
21 Jun 2019 TM01 Termination of appointment of Zoe Claire Barker as a director on 3 May 2019
07 May 2019 AP01 Appointment of Mr Beren Kai Gamble as a director on 1 May 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
03 May 2019 TM01 Termination of appointment of Julie Lingard as a director on 20 April 2019
03 May 2019 PSC01 Notification of Beren Gamble as a person with significant control on 3 May 2019