MY A A SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
24/08/2324 August 2023 | Accounts for a dormant company made up to 2023-01-31 |
17/05/2317 May 2023 | Termination of appointment of Cheryl Ann Jackson as a director on 2023-05-17 |
17/05/2317 May 2023 | Notification of Nicky James Fox as a person with significant control on 2023-05-17 |
17/05/2317 May 2023 | Cessation of Cheryl Ann Jackson as a person with significant control on 2023-05-17 |
24/04/2324 April 2023 | Appointment of Mr Nicky James Fox as a director on 2023-04-24 |
08/03/238 March 2023 | Certificate of change of name |
07/03/237 March 2023 | Termination of appointment of a director |
07/03/237 March 2023 | Confirmation statement made on 2023-03-06 with updates |
07/03/237 March 2023 | Notification of Cheryl Ann Jackson as a person with significant control on 2023-03-06 |
07/03/237 March 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-03-06 |
07/03/237 March 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-03-06 |
07/03/237 March 2023 | Termination of appointment of Nuala Thornton as a director on 2023-03-06 |
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 |
06/03/236 March 2023 | Appointment of Miss Cheryl Jackson as a director on 2023-03-06 |
06/03/236 March 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-03-06 |
22/02/2322 February 2023 | Notification of Nuala Thornton as a person with significant control on 2023-02-07 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-07 with updates |
22/02/2322 February 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-02-07 |
22/02/2322 February 2023 | Appointment of Miss Nuala Thornton as a director on 2023-02-07 |
07/02/237 February 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-01-21 |
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 |
07/02/237 February 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-01-21 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
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 |
21/01/2221 January 2022 | Incorporation |
More Company Information
Recently Viewed
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