A A RENEWABLES LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

23/05/2423 May 2024 Application to strike the company off the register

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/12/201 December 2020 DISS40 (DISS40(SOAD))

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER NEARCHOS AGATHOKLEOUS / 02/07/2018

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 486 LONDON ROAD SOUTH LOWESTOFT SUFFOLK NR33 0LB UNITED KINGDOM

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER NEARCHOS AGATHOKLEOUS

View Document

02/08/182 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 SECRETARY APPOINTED MISS EMILY JO ANDERSON

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR ALEXANDER NEARCHOS AGATHOKLEOUS

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

02/07/182 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company