A&A INFORM LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

13/03/2113 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 54 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR EN6 3DQ ENGLAND

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

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

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, SECRETARY NIGEL ROWLINSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 SECRETARY APPOINTED MR NIGEL ROWLINSON

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY JOCELYN MORLEY

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 54 THEENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR EN6 3DQ ENGLAND

View Document

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

View Document

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

View Document

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

View Document

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

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM FLAT 21 17 CLARGES STREET LONDON W1J 8AE ENGLAND

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 54 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR EN6 3DQ

View Document

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

View Document

31/08/1831 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH

View Document

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

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

30/12/1330 December 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/07/1331 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

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

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM C/O 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH ENGLAND

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 4TH FLOOR 193 WARDOUR STREET LONDON W1F 8ZF

View Document

11/11/1011 November 2010 Registered office address changed from , 4th Floor, 193 Wardour Street, London, W1F 8ZF on 2010-11-11

View Document

11/11/1011 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/094 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

08/10/088 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0611 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

18/10/0418 October 2004

View Document

31/10/0331 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

15/07/0315 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0315 July 2003 £ NC 1/1000 26/06/0

View Document

15/07/0315 July 2003 NC INC ALREADY ADJUSTED 26/06/03

View Document

22/10/0222 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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