- Company Overview for A.A.A. FLOORS & WALLS LIMITED (11826168)
- Filing history for A.A.A. FLOORS & WALLS LIMITED (11826168)
- People for A.A.A. FLOORS & WALLS LIMITED (11826168)
- More for A.A.A. FLOORS & WALLS LIMITED (11826168)
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) |
---|---|---|---|
14 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2021 | AP01 | Appointment of Mr Michel Alawel as a director on 2 June 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from 41 Church Street Wolverton Milton Keynes MK12 5LG England to 2 Clifford Gardens London NW10 5JD on 21 June 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from 42 Church Street Wolverton Milton Keynes MK12 5LG England to 41 Church Street Wolverton Milton Keynes MK12 5LG on 11 June 2021 | |
11 Jun 2021 | PSC01 | Notification of Mowafak Baira as a person with significant control on 1 June 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from 2 Clifford Gardens London NW10 5JD England to 42 Church Street Wolverton Milton Keynes MK12 5LG on 11 June 2021 | |
11 Jun 2021 | PSC07 | Cessation of Michel Alawel as a person with significant control on 1 June 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Michel Alawel as a director on 1 June 2021 | |
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
25 Nov 2020 | CS01 | Confirmation statement made on 26 December 2019 with updates | |
24 Nov 2020 | AD01 | Registered office address changed from 3 Blundells Road Bradville Milton Keynes MK13 7HA England to 2 Clifford Gardens London NW10 5JD on 24 November 2020 | |
24 Nov 2020 | PSC01 | Notification of Michel Alawel as a person with significant control on 26 December 2019 | |
20 Nov 2020 | TM01 | Termination of appointment of Tristan Baira as a director on 26 December 2019 | |
20 Nov 2020 | AP01 | Appointment of Mr Michel Alawel as a director on 26 December 2019 | |
20 Nov 2020 | PSC07 | Cessation of Tristan Baira as a person with significant control on 26 December 2019 | |
04 Jun 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
19 Mar 2020 | CH01 | Director's details changed for Mr Triston Baira on 18 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | AP01 | Appointment of Mr Triston Baira as a director on 24 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Kellyssia Esther Louise Robinson as a director on 24 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Ms Kellyssia Esther Louise Robinson on 9 May 2019 | |
09 May 2019 | PSC04 | Change of details for Mr Tristan Baira as a person with significant control on 9 May 2019 |