AA PROJECTS GROUP LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

09/01/249 January 2024 Satisfaction of charge 089496780001 in full

View Document

20/09/2320 September 2023 Full accounts made up to 2023-03-31

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

30/03/2330 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Document

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

View Document

02/08/212 August 2021 Accounts for a small company made up to 2021-03-31

View Document

16/07/2016 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

12/08/1912 August 2019 ADOPT ARTICLES 25/07/2019

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

21/08/1821 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1812 April 2018 CESSATION OF EDWARD PAUL ALLEN AS A PSC

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AA PROJECTS (2018) LIMITED

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD ALLEN

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089496780001

View Document

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

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES THORPE

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR NEIL ALAN JOHN FYLES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR MARK CRAIG SIMPSON

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWENA ALLEN

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD PAUL ALLEN / 02/03/2018

View Document

29/03/1829 March 2018 CESSATION OF ROWENA MARY ALLEN AS A PSC

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/03/2017

View Document

17/07/1717 July 2017 27/04/17 STATEMENT OF CAPITAL GBP 2795

View Document

12/07/1712 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

16/09/1616 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

13/09/1613 September 2016 28/07/16 STATEMENT OF CAPITAL GBP 8481

View Document

12/09/1612 September 2016 ADOPT ARTICLES 28/07/2016

View Document

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRINDROD / 29/01/2015

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRINDROD / 26/11/2014

View Document

28/04/1428 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 5686.00

View Document

28/04/1428 April 2014 ARTICLES OF ASSOCIATION

View Document

28/04/1428 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1424 April 2014 COMPANY NAME CHANGED AA PROJECTS GRP LIMITED CERTIFICATE ISSUED ON 24/04/14

View Document

24/04/1424 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1420 March 2014 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