AA & CO ENTERPRISE LIMITED

Company Documents

DateDescription
12/02/2412 February 2024 Change of details for Mr Adnaan Omar Ahmed as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Registered office address changed from Perkin House 82 Grattan Road, Bradford, West Yorks Perkin House 82 Grattan Road, Bradford,Westyork BD1 2LU United Kingdom to Perkins House Grattan Road Bradford BD1 2LU on 2024-02-12

View Document

09/02/249 February 2024 Director's details changed for Mr Adnaan Omar Ahmed on 2024-02-09

View Document

26/01/2426 January 2024 Voluntary strike-off action has been suspended

View Document

26/01/2426 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

03/01/243 January 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Registered office address changed from 76 Emm Lane Bradford BD9 4JH England to Perkin House 82 Grattan Road, Bradford, West Yorks Perkin House 82 Grattan Road, Bradford,Westyork BD1 2LU on 2023-02-20

View Document

17/01/2317 January 2023 Termination of appointment of Akhlaq Ahmed as a director on 2021-09-14

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-03-31

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

15/06/2115 June 2021 DISS40 (DISS40(SOAD))

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-03-31

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR AKHLAQ AHMED

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/07/1930 July 2019 DISS40 (DISS40(SOAD))

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 32 REBECCA STREET BRADFORD BD1 2RY ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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