A & A ADMINISTRATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 27/02/2327 February 2023 | Application to strike the company off the register |
| 22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-07 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/12/2016 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/09/1913 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/09/1825 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 16/05/1816 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW KEITH PALLETT / 16/05/2018 |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
| 16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH PALLETT / 16/05/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 21/06/1621 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 21/05/1521 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 28/05/1428 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 14/05/1314 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 18/05/1218 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 23/05/1123 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 18/05/1018 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH PALLETT / 06/05/2010 |
| 29/09/0929 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
| 21/05/0921 May 2009 | LOCATION OF DEBENTURE REGISTER |
| 21/05/0921 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
| 21/05/0921 May 2009 | LOCATION OF REGISTER OF MEMBERS |
| 10/06/0810 June 2008 | DIRECTOR APPOINTED ANDREW KEITH PALLETT |
| 10/06/0810 June 2008 | CURRSHO FROM 31/05/2009 TO 31/12/2008 |
| 10/06/0810 June 2008 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM PRIESTLEY HOUSE PRIESTLEY GARDENS CHADWELL HEATH ROMFORD RM6 4SN UNITED KINGDOM |
| 09/05/089 May 2008 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
| 09/05/089 May 2008 | APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED |
| 09/05/089 May 2008 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
| 07/05/087 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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