Advanced company searchLink opens in new window

AAA MECHANICAL REPAIRS LIMITED

Company number 10986256

Filter by category

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2023 AA Micro company accounts made up to 30 September 2022
11 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
20 Jun 2022 AA Micro company accounts made up to 30 September 2021
28 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
25 Mar 2022 AP01 Appointment of Mr Abdo Madi as a director on 1 July 2021
25 Mar 2022 PSC07 Cessation of Georges Madi as a person with significant control on 1 July 2021
25 Mar 2022 TM01 Termination of appointment of Georges Madi as a director on 1 July 2021
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
08 Jun 2021 CH01 Director's details changed for Mr George Madi on 25 May 2021
08 Jun 2021 PSC04 Change of details for Mr George Madi as a person with significant control on 24 May 2021
19 Apr 2021 AD01 Registered office address changed from Unit 4-5 2 Cullen Way Park Royal London NW10 6JZ United Kingdom to Unit 1 2 Cullenway Park Royal London NW10 6JZ on 19 April 2021
08 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
30 Sep 2020 AA Unaudited abridged accounts made up to 30 September 2019
12 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
19 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
08 Feb 2018 PSC01 Notification of Abdo Madi as a person with significant control on 15 January 2018
15 Nov 2017 AD01 Registered office address changed from 4-5 Cullen Way London NW10 6JZ United Kingdom to Unit 4-5 2 Cullen Way Park Royal London NW10 6JZ on 15 November 2017
28 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted