AA HOLDCO REALISATIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-18

View Document

24/06/2524 June 2025 Removal of liquidator by court order

View Document

20/05/2520 May 2025 Registered office address changed from 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20

View Document

22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-06-18

View Document

29/06/2329 June 2023 Appointment of a voluntary liquidator

View Document

23/06/2323 June 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

19/06/2319 June 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

18/01/2318 January 2023 Administrator's progress report

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

30/09/2230 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Certificate of change of name

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

25/07/1925 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MS JING GUO

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MS JIAJIA DAI

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR ZHEN PANG

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STATE-OWNED ASSETS SUPERVISION AND ADMINISTRATION COMMISSION OF THE STATE COUNCIL

View Document

04/07/194 July 2019 CESSATION OF AVIC CABIN SYSTEM CO., LIMITED AS A PSC

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR TONGYU XU

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR JUN HUANG

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ZHONGHUA LYU

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIC CABIN SYSTEM CO., LIMITED

View Document

17/04/1917 April 2019 CESSATION OF AVICADE SYSTEM LIMITED AS A PSC

View Document

13/03/1913 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1913 March 2019 01/02/19 STATEMENT OF CAPITAL GBP 56227387.01

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR YUCHENG LOU

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

13/06/1813 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR MARK STODDART

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR FANGXING FU

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR ZHONGHUA LYU

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEITCH

View Document

16/06/1716 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR LIU HAO

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR YUCHENG LOU

View Document

14/12/1614 December 2016 COMPANY NAME CHANGED AVICADE SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 14/12/16

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 1 HURN COURT LANE HURN CHRISTCHURCH BH23 6BH ENGLAND

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM JECCO HOUSE BOSCOMBE GROVE ROAD BOURNEMOUTH DORSET BH1 4PD

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098046260002

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098046260001

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 ADOPT ARTICLES 04/05/2016

View Document

18/05/1618 May 2016 05/05/16 STATEMENT OF CAPITAL GBP 57230842.01

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR MARK JOHN EDWARDS

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED JUN HUANG

View Document

13/05/1613 May 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR RICHARD BOWER

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR ANDREW JACK LEITCH

View Document

03/02/163 February 2016 DIRECTOR APPOINTED LIU HAO

View Document

01/12/151 December 2015 COMPANY NAME CHANGED ACE BIDCO LIMITED CERTIFICATE ISSUED ON 01/12/15

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR TONGYU XU

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR FANGXING FU

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN HENDERSON

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information