A&A INFORM LIMITED
Company Documents
Date | Description |
---|---|
08/03/228 March 2022 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | Final Gazette dissolved via compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
13/03/2113 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
06/11/206 November 2020 | REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 54 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR EN6 3DQ ENGLAND |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
06/11/206 November 2020 | Registered office address changed from , 54 the Enterprise Centre Cranborne Road, Potters Bar, EN6 3DQ, England to 129B Kilburn Park Road London NW6 5LD on 2020-11-06 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
08/10/208 October 2020 | APPOINTMENT TERMINATED, SECRETARY NIGEL ROWLINSON |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | SECRETARY APPOINTED MR NIGEL ROWLINSON |
24/10/1924 October 2019 | APPOINTMENT TERMINATED, SECRETARY JOCELYN MORLEY |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 54 THEENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR EN6 3DQ ENGLAND |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM FLAT 5 PHARAMOND COURT 258-262 WILLESDEN LANE LONDON NW2 5RD ENGLAND |
10/09/1910 September 2019 | Registered office address changed from , Flat 5 Pharamond Court, 258-262 Willesden Lane, London, NW2 5rd, England to 129B Kilburn Park Road London NW6 5LD on 2019-09-10 |
10/09/1910 September 2019 | Registered office address changed from , 54 Theenterprise Centre Cranborne Road, Potters Bar, EN6 3DQ, England to 129B Kilburn Park Road London NW6 5LD on 2019-09-10 |
09/04/199 April 2019 | Registered office address changed from , Flat 21 17 Clarges Street, London, W1J 8AE, England to 129B Kilburn Park Road London NW6 5LD on 2019-04-09 |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM FLAT 21 17 CLARGES STREET LONDON W1J 8AE ENGLAND |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/09/187 September 2018 | REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 54 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR EN6 3DQ |
07/09/187 September 2018 | Registered office address changed from , 54 the Enterprise Centre Cranborne Road, Potters Bar, EN6 3DQ to 129B Kilburn Park Road London NW6 5LD on 2018-09-07 |
31/08/1831 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH |
21/08/1821 August 2018 | Registered office address changed from , 3rd Floor 14 Hanover Street, London, W1S 1YH to 129B Kilburn Park Road London NW6 5LD on 2018-08-21 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 30 October 2013 |
30/12/1330 December 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts for year ending 30 Oct 2013 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/07/1331 July 2013 | PREVSHO FROM 31/10/2012 TO 30/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/11/1029 November 2010 | Registered office address changed from , C/O 3rd Floor, 14 Hanover Street, London, W1S 1YH, England on 2010-11-29 |
29/11/1029 November 2010 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM C/O 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH ENGLAND |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 4TH FLOOR 193 WARDOUR STREET LONDON W1F 8ZF |
11/11/1011 November 2010 | Registered office address changed from , 4th Floor, 193 Wardour Street, London, W1F 8ZF on 2010-11-11 |
11/11/1011 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/11/094 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
08/10/088 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/11/0727 November 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
19/12/0619 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
11/11/0611 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0521 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
27/10/0427 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR |
18/10/0418 October 2004 | |
31/10/0331 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
15/07/0315 July 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/07/0315 July 2003 | £ NC 1/1000 26/06/0 |
15/07/0315 July 2003 | NC INC ALREADY ADJUSTED 26/06/03 |
22/10/0222 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
02/10/012 October 2001 | SECRETARY RESIGNED |
01/10/011 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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