AA HOLDING GROUP LIMITED

07459862 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.07459862
CategoryPrivate Limited Company
Incorporated03 Dec 2010
Age13 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

AA HOLDING GROUP LIMITED is an active private limited company with number 07459862. It was incorporated 13 years, 7 months, 1 day ago, on 03 December 2010. The company address is 07459862 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Address

Type: RP05

Change date: 2023-06-02

Default address: PO Box 4385, 07459862 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2022

Action Date: 29 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-29

Old address: C/O Studio 1 14a Andre Street London London E8 2AA United Kingdom

New address: C/O Agrium Company Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Mohammed Mohsin

Appointment date: 2021-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Resolution

Date: 06 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ahmed Abdulhussain Zabon

Cessation date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmed Abdulhussain Zabon Zabon

Termination date: 2021-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eti Bakir - Mardin

Termination date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-15

Old address: 14 Andre Street Studio 1 London E8 2AA England

New address: C/O Studio 1 14a Andre Street London London E8 2AA

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmed Abdulhussain Zabon Zabon

Appointment date: 2020-12-08

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-08

Capital : 100,000 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ahmed Abdulhussain Zabon

Notification date: 2020-12-08

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 08 Dec 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Change account reference date company current extended

Date: 08 Dec 2020

Action Date: 30 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amet Selman

Termination date: 2020-12-08

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Amet Selman

Appointment date: 2020-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-17

Old address: Level 30 , the Leadenhall Building 122 Leadenhall Street London EC3V 4QT England

New address: 14 Andre Street Studio 1 London E8 2AA

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amet Selman

Cessation date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amet Selman

Termination date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Sep 2020

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eti Bakir - Mardin

Appointment date: 2017-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-04

Old address: Annexe 2nd Flr at 12 Sunning Avenue Ascot Berkshire SL5 9PN England

New address: Level 30 , the Leadenhall Building 122 Leadenhall Street London EC3V 4QT

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cf Fertilizers - Billingham

Termination date: 2020-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reggad Selman

Termination date: 2019-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eti Bakir - Mardin Dap Marketing

Termination date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2019

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

Old address: Annexe 2nd Flr at Selman Houme Sunning Avenue Ascot SL5 9PN England

New address: Annexe 2nd Flr at 12 Sunning Avenue Ascot Berkshire SL5 9PN

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Aug 2019

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cf Fertilizers - Billingham

Appointment date: 2017-04-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Reggad Selman

Appointment date: 2019-01-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Aug 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eti Bakir - Mardin Dap Marketing

Appointment date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2019

Action Date: 26 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-26

Old address: 24 Sunning Avenue Ascot SL5 9PW England

New address: Annexe 2nd Flr at Selman Houme Sunning Avenue Ascot SL5 9PN

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amet Selman

Notification date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ahmed Ebdairt

Cessation date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2019

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Amet Selman

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmed Ebdairat

Termination date: 2019-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Resolution

Date: 07 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Resolution

Date: 25 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ahmed Ebdairt

Notification date: 2019-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Faten Muntadhar

Cessation date: 2019-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faten Muntadhar

Termination date: 2019-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-28

Old address: Unit B2 23 Queensway London W2 4QJ England

New address: 24 Sunning Avenue Ascot SL5 9PW

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmed Ebdairat

Appointment date: 2018-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Badee Hasan Ridha

Termination date: 2016-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Faten Muntadhar

Appointment date: 2016-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-30

Old address: 59 Westbourne Grove Westbourne Grove London Uk W2 4UA

New address: Unit B2 23 Queensway London W2 4QJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Badee Ridha

Appointment date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Muntadhar

Termination date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Muntadhar

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sadeq Asadi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sadeq Asadi

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Muntadhar

Documents

View document PDF

Incorporation company

Date: 03 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL FOUNDATIONS CIC

COMMERCIAL HOUSE OLD STATION DRIVE,CHELTENHAM,GL53 0DL

Number:09456777
Status:ACTIVE
Category:Community Interest Company

D FISHER LOGISTICS LTD

SUITE 2 ACORN HOUSE,WATFORD,WD18 8AH

Number:11468708
Status:ACTIVE
Category:Private Limited Company

DOMINO PROPERTY DEVELOPMENTS LIMITED

ALL SAINTS CHURCH,PETERSHAM,TW10 7AX

Number:02616045
Status:ACTIVE
Category:Private Limited Company

F M TELEVISION LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:01559872
Status:ACTIVE
Category:Private Limited Company

MARINE SALES CHANNEL LIMITED

NO. 1 VELOCITY,SHEFFIELD,S1 4BY

Number:04729342
Status:ACTIVE
Category:Private Limited Company

TENNANT PODIATRY LTD

98 UNION ST,LANCS,OL1 1DU

Number:04681486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source