AA PROJECTS (2018) LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

10/05/2410 May 2024 Application to strike the company off the register

View Document

09/05/249 May 2024 Satisfaction of charge 111471050002 in full

View Document

19/01/2419 January 2024 Change of details for Aa Projects Limited as a person with significant control on 2024-01-03

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

09/01/249 January 2024 Satisfaction of charge 111471050001 in full

View Document

21/12/2321 December 2023 Notification of Aa Projects Limited as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Withdrawal of a person with significant control statement on 2023-12-20

View Document

20/09/2320 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Change of share class name or designation

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

12/09/2312 September 2023 Termination of appointment of Sascha Hempel as a director on 2023-09-06

View Document

26/05/2326 May 2023 Director's details changed for Mr Mark Craig Simpson on 2023-05-10

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

18/01/2318 January 2023 Appointment of Sascha Hempel as a director on 2023-01-01

View Document

18/01/2318 January 2023 Termination of appointment of Michel Leonard De Haan as a director on 2023-01-01

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Resolutions

View Document

17/01/2217 January 2022 Director's details changed for Mr Mark Craig Simpson on 2022-01-17

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

28/10/2128 October 2021 Cancellation of shares. Statement of capital on 2021-06-11

View Document

10/08/2110 August 2021 Purchase of own shares.

View Document

30/07/2130 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

16/07/2016 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD ALLEN

View Document

19/06/1919 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH WOOD

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

21/06/1821 June 2018 ADOPT ARTICLES 06/04/2018

View Document

23/04/1823 April 2018 ADOPT ARTICLES 06/04/2018

View Document

18/04/1818 April 2018 ALTER ARTICLES 27/03/2018

View Document

12/04/1812 April 2018 ALTER ARTICLES 27/03/2018

View Document

12/04/1812 April 2018 CESSATION OF KENNETH MICHAEL WOOD AS A PSC

View Document

12/04/1812 April 2018 CESSATION OF NEIL GRINDROD AS A PSC

View Document

12/04/1812 April 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2018

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR EDWARD PAUL ALLEN

View Document

11/04/1811 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 10220

View Document

10/04/1810 April 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111471050001

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR KENNETH MICHAEL WOOD

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR MARK CRAIG SIMPSON

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES THORPE

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR NEIL ALAN JOHN FYLES

View Document

12/01/1812 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information