AA CONSTRUCTION SOLUTION LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

19/06/2319 June 2023 Termination of appointment of Rohankumar Kishorkumar Joshi as a secretary on 2023-01-05

View Document

19/06/2319 June 2023 Termination of appointment of Rohankumar Kishorkumar Joshi as a director on 2023-01-05

View Document

19/06/2319 June 2023 Notification of Marius Zamfir as a person with significant control on 2023-01-05

View Document

19/06/2319 June 2023 Appointment of Mr Marius Zamfir as a director on 2023-01-05

View Document

18/06/2318 June 2023 Cessation of Rohankumar Kishorkumar Joshi as a person with significant control on 2023-01-05

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

09/06/239 June 2023 Confirmation statement made on 2022-09-06 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Registered office address changed from 49 Stanford Road London N11 3HY England to 126a Sunny Gardens Road London NW4 1SE on 2022-10-04

View Document

09/10/219 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Registered office address changed from 65 Crescent Way London N12 0RA England to 49 Stanford Road London N11 3HY on 2021-06-14

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR SONIYA PANDYA

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR ROHANKUMAR KISHORKUMAR JOSHI

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS SONIYA YOGESHKUMAR PANDYA

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROHANKUMAR JOSHI

View Document

07/09/177 September 2017 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