Advanced company searchLink opens in new window

A&A COOLING LTD

Company number 06682810

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2