AA BUILDING & DESIGN LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
09/01/259 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
18/01/2418 January 2024 | Micro company accounts made up to 2023-04-30 |
19/05/2319 May 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
20/04/2320 April 2023 | Confirmation statement made on 2022-12-30 with no updates |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/04/229 April 2022 | Compulsory strike-off action has been discontinued |
09/04/229 April 2022 | Compulsory strike-off action has been discontinued |
08/04/228 April 2022 | Micro company accounts made up to 2021-04-30 |
08/04/228 April 2022 | Confirmation statement made on 2021-12-30 with no updates |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM FLAT 8 OLD NURSERY COURT 10 DAWSON STREET LONDON E2 8JU ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES |
30/12/1930 December 2019 | DIRECTOR APPOINTED MR MOHAMED OSMAN ABDULLE |
30/12/1930 December 2019 | REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 115 ROMAN WAY ENFIELD EN1 1EG UNITED KINGDOM |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1825 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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