AA DIRECT LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024 Termination of appointment of Jack Green as a director on 2024-10-17

View Document

17/10/2417 October 2024 Registered office address changed from Office 5 31B Borough Road Middlesbrough TS1 4AD England to Office One 1 Coldbath Square London EC1R 5HL on 2024-10-17

View Document

17/10/2417 October 2024 Cessation of Jack Green as a person with significant control on 2024-10-17

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-02-28

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-02-28

View Document

21/10/2121 October 2021 Notification of Jack Green as a person with significant control on 2021-10-06

View Document

21/10/2121 October 2021 Appointment of Mr Jack Green as a director on 2021-10-06

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

20/10/2120 October 2021 Cessation of Adil Ahmed as a person with significant control on 2021-10-06

View Document

20/10/2120 October 2021 Registered office address changed from 25 Cromwell Terrace Halifax HX1 5LL England to Office 5 31B Borough Road Middlesbrough TS1 4AD on 2021-10-20

View Document

20/10/2120 October 2021 Termination of appointment of Adil Ahmed as a director on 2021-10-07

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/08/203 August 2020 COMPANY NAME CHANGED MASON HEMINGWAY LIMITED CERTIFICATE ISSUED ON 03/08/20

View Document

02/08/202 August 2020 REGISTERED OFFICE CHANGED ON 02/08/2020 FROM METROHOUSE 57 PEPPER ROAD LEEDS LS10 2RU UNITED KINGDOM

View Document

02/08/202 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2020

View Document

02/08/202 August 2020 DIRECTOR APPOINTED MR ADIL AHMED

View Document

02/08/202 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARC FELDMAN

View Document

02/08/202 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL AHMED

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/1918 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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