Advanced company searchLink opens in new window

AAAS STEERING LIMITED

Company number 06991974

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2014 DS01 Application to strike the company off the register
14 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
31 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 December 2012
02 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
21 Aug 2012 AD01 Registered office address changed from 9 James Road Dartford DA1 3NE United Kingdom on 21 August 2012
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for Mr James Martin on 19 September 2011
19 Sep 2011 AD01 Registered office address changed from Argyle House 29-31 Euston Road London NW12SD United Kingdom on 19 September 2011
17 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
19 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Mr James Martin on 17 August 2010
12 Apr 2010 AD01 Registered office address changed from 95a Talgarth Road London W149DJ United Kingdom on 12 April 2010
17 Aug 2009 NEWINC Incorporation