MY A A SOLUTIONS LIMITED

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

13/03/2413 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2023-01-31

View Document

17/05/2317 May 2023 Termination of appointment of Cheryl Ann Jackson as a director on 2023-05-17

View Document

17/05/2317 May 2023 Notification of Nicky James Fox as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Cessation of Cheryl Ann Jackson as a person with significant control on 2023-05-17

View Document

24/04/2324 April 2023 Appointment of Mr Nicky James Fox as a director on 2023-04-24

View Document

08/03/238 March 2023 Certificate of change of name

View Document

07/03/237 March 2023 Termination of appointment of a director

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

07/03/237 March 2023 Notification of Cheryl Ann Jackson as a person with significant control on 2023-03-06

View Document

07/03/237 March 2023 Cessation of Nuala Thornton as a person with significant control on 2023-03-06

View Document

07/03/237 March 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-03-06

View Document

07/03/237 March 2023 Termination of appointment of Nuala Thornton as a director on 2023-03-06

View Document

06/03/236 March 2023 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 2023-03-06

View Document

06/03/236 March 2023 Appointment of Miss Cheryl Jackson as a director on 2023-03-06

View Document

06/03/236 March 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-03-06

View Document

22/02/2322 February 2023 Notification of Nuala Thornton as a person with significant control on 2023-02-07

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

22/02/2322 February 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-02-07

View Document

22/02/2322 February 2023 Appointment of Miss Nuala Thornton as a director on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-01-21

View Document

07/02/237 February 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-02-07

View Document

07/02/237 February 2023 Cessation of Peter Valaitis as a person with significant control on 2023-01-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-01-24

View Document

21/01/2221 January 2022 Incorporation

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