AAA UK ACQUISITION CO. LIMITED

20 Fenchurch Street 20 Fenchurch Street, London, EC3M 3BY, England
StatusDISSOLVED
Company No.09442337
CategoryPrivate Limited Company
Incorporated16 Feb 2015
Age9 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution15 Mar 2022
Years2 years, 3 months, 12 days

SUMMARY

AAA UK ACQUISITION CO. LIMITED is an dissolved private limited company with number 09442337. It was incorporated 9 years, 4 months, 11 days ago, on 16 February 2015 and it was dissolved 2 years, 3 months, 12 days ago, on 15 March 2022. The company address is 20 Fenchurch Street 20 Fenchurch Street, London, EC3M 3BY, England.



Company Fillings

Gazette dissolved liquidation

Date: 15 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Morningstar, Inc.

Notification date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aaa Uk Holding Co. Limited

Cessation date: 2020-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2020

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joe Travis Stroud, Iii

Termination date: 2020-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Capital

Type: SH19

Date: 2019-12-19

Capital : 101 GBP

Documents

View document PDF

Legacy

Date: 18 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/12/19

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2019

Action Date: 17 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-17

Capital : 101 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Redett

Termination date: 2019-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Martin

Termination date: 2019-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jitij Dwivedi

Termination date: 2019-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cary Jay Davis

Termination date: 2019-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Joseph Schager, Jr.

Appointment date: 2019-07-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094423370001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094423370002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094423370003

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jul 2018

Category: Address

Type: AD02

Old address: 10 Norwich Street London EC4A 1BD

New address: Jones Day Tudor Street London EC4Y 0DJ

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Feb 2018

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Alexander Curry

Termination date: 2016-09-07

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

Old address: 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom

New address: 20 Fenchurch Street 31st Floor London EC3M 3BY

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joe Travis Stroud, Iii

Appointment date: 2016-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Resolution

Date: 30 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Capital

Type: SH19

Date: 2015-12-24

Capital : 100.00 GBP

Documents

View document PDF

Legacy

Date: 24 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/12/15

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Oct 2015

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Change sail address company with new address

Date: 12 Oct 2015

Category: Address

Type: AD02

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2015

Action Date: 04 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-04

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Alexander Curry

Appointment date: 2015-05-11

Documents

View document PDF

Resolution

Date: 31 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2015

Action Date: 04 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094423370001

Charge creation date: 2015-03-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2015

Action Date: 04 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094423370002

Charge creation date: 2015-03-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2015

Action Date: 04 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094423370003

Charge creation date: 2015-03-04

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Feb 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 16 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACON CROFT CONSULTING LIMITED

SFP 9 ENSIGN HOUSE,MARSH WALL,E14 9XQ

Number:09437180
Status:LIQUIDATION
Category:Private Limited Company

BROWN RECYCLING LIMITED

FORD HOUSE,LEEK,ST13 6JA

Number:09340597
Status:ACTIVE
Category:Private Limited Company

GLOBAL AGENCY INTERNATIONAL LIMITED

MSH3204 RM B 1/F LA BLDG,GRANGETOWN,CF11 7AW

Number:05883550
Status:ACTIVE
Category:Private Limited Company

KWEKU A-Q LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:11431500
Status:ACTIVE
Category:Private Limited Company

LONDON & OVERSEAS FREIGHTERS PLC

12-15 FETTER LANE,EC4A 1E1,

Number:00452026
Status:LIQUIDATION
Category:Public Limited Company

TI ATLANTIC EUROPE HOLDINGS LIMITED

6TH FLOOR,LONDON,EC3V 0HR

Number:08102527
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