Advanced company searchLink opens in new window

A.A.A. PRODUCTIONS LIMITED

Company number 03394735

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2012 DS01 Application to strike the company off the register
13 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
05 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
05 Jul 2011 AD02 Register inspection address has been changed
26 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
08 Aug 2010 CH01 Director's details changed for Mr Scott Robert Armstrong on 30 June 2010
08 Aug 2010 CH01 Director's details changed for Terry Armstrong on 30 June 2010
08 Aug 2010 CH01 Director's details changed for Jason Michael Armstrong on 30 June 2010
08 Aug 2010 CH01 Director's details changed for Mrs Diane Elizabeth Armstrong on 30 June 2010
11 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
06 Jul 2009 363a Return made up to 30/06/09; full list of members
01 Jul 2009 288c Director's Change of Particulars / scott armstrong / 30/06/2009 / Title was: , now: mr; HouseName/Number was: maidstone studio, now: 18; Street was: new cut road, now: redsells close; Area was: vinters park, now: downswood; Post Code was: ME16 5NZ, now: ME15 8SN
01 Jul 2009 288c Director and Secretary's Change of Particulars / terry armstrong / 30/06/2009 / HouseName/Number was: maidstone studio, now: 18; Street was: new cut road, now: redsells close; Area was: vinters park, now: downswood; Post Code was: ME16 5NZ, now: ME15 8SN
01 Jul 2009 288c Director's Change of Particulars / jason armstrong / 30/06/2009 / HouseName/Number was: maidstone studio, now: 18; Street was: new cut road, now: redsells close; Area was: vinters park, now: downswood; Post Code was: ME16 5NZ, now: ME15 8SN
01 Jul 2009 288c Director's Change of Particulars / diane armstrong / 30/06/2009 / Title was: , now: mrs; HouseName/Number was: maidstone studio, now: 18; Street was: new cut road, now: redsells close; Area was: vinters park, now: downswood; Post Code was: ME16 5NZ, now: ME15 8SN
10 Nov 2008 AA Accounts made up to 31 January 2008
02 Sep 2008 288c Director's Change of Particulars / diane armstrong / 13/08/2008 / HouseName/Number was: , now: maidstone studio; Street was: grove mill cottage, now: new cut road; Area was: hollingbourne, now: vinters park; Post Code was: ME17 1UQ, now: ME16 5NZ
02 Sep 2008 288c Director and Secretary's Change of Particulars / terry armstrong / 13/08/2008 / HouseName/Number was: , now: maidstone studio; Street was: grove mill cottage, now: new cut road; Area was: , now: vinters park; Post Town was: hollingbourne, now: maidstone; Post Code was: ME17 1UQ, now: ME16 5NZ
02 Sep 2008 288c Director's Change of Particulars / jason armstrong / 13/08/2008 / HouseName/Number was: , now: maidstone studio; Street was: grove mill cottage, now: new cut road; Area was: , now: vinters park; Post Town was: hollingbourne, now: maidstone; Post Code was: ME17 1UQ, now: ME16 5NZ
02 Sep 2008 288c Director's Change of Particulars / scott armstrong / 13/08/2008 / HouseName/Number was: , now: maidstone studio; Street was: grove mill cottage, now: new cut road; Area was: hollingbourne, now: vinters park; Post Code was: ME17 1UQ, now: ME16 5NZ
02 Sep 2008 287 Registered office changed on 02/09/2008 from grove mill cottage hollingbourne maidstone kent ME17 1UQ