Download leads from Nexok and grow your business. Find out more

AA Stock Limited

Documents

Total Documents18
Total Pages69

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off
4 June 2019First Gazette notice for compulsory strike-off
24 January 2019Accounts for a dormant company made up to 31 March 2018
22 March 2018Confirmation statement made on 17 March 2018 with no updates
8 December 2017Registered office address changed from 31 Oakthorpe Avenue Leicester LE3 0UR England to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017
8 December 2017Registered office address changed from 31 Oakthorpe Avenue Leicester LE3 0UR England to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017
22 November 2017Accounts for a dormant company made up to 31 March 2017
22 November 2017Accounts for a dormant company made up to 31 March 2017
25 April 2017Confirmation statement made on 17 March 2017 with updates
25 April 2017Confirmation statement made on 17 March 2017 with updates
24 April 2017Termination of appointment of Michael Holder as a director on 13 April 2017
24 April 2017Termination of appointment of Michael Holder as a director on 13 April 2017
24 April 2017Appointment of Mr Jeremiah Donovan as a director on 11 April 2017
24 April 2017Appointment of Mr Jeremiah Donovan as a director on 11 April 2017
24 April 2017Registered office address changed from Unit5 25-27 the Burroughs London NW4 4AR United Kingdom to 31 Oakthorpe Avenue Leicester LE3 0UR on 24 April 2017
24 April 2017Registered office address changed from Unit5 25-27 the Burroughs London NW4 4AR United Kingdom to 31 Oakthorpe Avenue Leicester LE3 0UR on 24 April 2017
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing