- Company Overview for A&A COOLING LTD (06682810)
- Filing history for A&A COOLING LTD (06682810)
- People for A&A COOLING LTD (06682810)
- More for A&A COOLING LTD (06682810)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2018 | DS01 | Application to strike the company off the register | |
15 May 2018 | AD01 | Registered office address changed from 261 Fleetside West Molesey KT8 2NL United Kingdom to 6 Hart Street Southport PR8 6BP on 15 May 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
30 May 2017 | AD01 | Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road, Ealing London W5 3QP England to 261 Fleetside West Molesey KT8 2NL on 30 May 2017 | |
01 Mar 2017 | CH01 | Director's details changed for Zaid Faisal Ibrahim Abood on 1 March 2017 | |
01 Mar 2017 | CH01 | Director's details changed for Jane Abood on 1 March 2017 | |
01 Mar 2017 | CH03 | Secretary's details changed for Ms Jane Pyke on 1 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
01 Feb 2017 | CH01 | Director's details changed for Zaid Faisal Ibrahim Abood on 19 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Jane Abood as a director on 18 January 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from C/O Vinsam Ltd Suite 11,West Africa House Ashbourne Road Ealing London W5 3QP England to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road, Ealing London W5 3QP on 1 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from C/O C/O Vinsam Ltd 20 Central Chambers the Broadway, Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road, Ealing London W5 3QP on 1 October 2015 | |
08 Sep 2015 | AP03 | Appointment of Ms Jane Pyke as a secretary on 1 August 2015 | |
08 Sep 2015 | TM02 | Termination of appointment of Shaheen Abood as a secretary on 1 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|