Advanced company searchLink opens in new window

A.A.A. FLOORS & WALLS LIMITED

Company number 11826168

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-04
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-04
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