A&A TECH LTD

BIZSPACE BIZSPACE, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.09068013
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age10 years, 13 days
JurisdictionEngland Wales

SUMMARY

A&A TECH LTD is an liquidation private limited company with number 09068013. It was incorporated 10 years, 13 days ago, on 03 June 2014. The company address is BIZSPACE BIZSPACE, Fareham, PO15 7FP, Hampshire.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Address

Type: AD01

New address: Steel House [;Ot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Change date: 2022-02-18

Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Old address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2021-08-10

New address: Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-14

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 29 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Old address: 9 Kerdistone Close Potters Bar Hertfordshire EN6 1LG England

Change date: 2020-09-29

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 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: 13 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 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: 06 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 03 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-23

Officer name: Mr Ashish Jassra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Old address: 6 Turpins Way Baldock Hertfordshire SG7 6LW

New address: 9 Kerdistone Close Potters Bar Hertfordshire EN6 1LG

Change date: 2016-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reetika Jassra

Termination date: 2015-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Reetika Jassra

Appointment date: 2015-08-01

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jul 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2015

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-03

Officer name: Mr Ashish Jassra

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2014

Action Date: 03 Jun 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2014

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Reetika Jassra

Appointment date: 2014-06-03

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H & F SMITH LIMITED

FLAT 13, HAMPSHIRE COURT,LONDON,NW4 2EW

Number:09293746
Status:ACTIVE
Category:Private Limited Company

PLATINUM AUTO BODY REPAIR LTD

5 RUTLAND DRIVE,TAMWORTH,B78 3XJ

Number:10616562
Status:ACTIVE
Category:Private Limited Company

RED STAR HOME IMPROVEMENTS LIMITED

124-B MIDLAND ROAD,WELLINGBOROUGH,NN8 1NF

Number:11185756
Status:ACTIVE
Category:Private Limited Company

RRS TRANS LTD

10 WIMPOLE,WELLINGBOROUGH,NN8 3TQ

Number:11208884
Status:ACTIVE
Category:Private Limited Company

S.J. GASKETS LIMITED

TYTHING ROAD,KINWARTON ALCESTER,B49 6ES

Number:05345705
Status:ACTIVE
Category:Private Limited Company

THE PEDER SMEDVIG CAPITAL FUND I

RYGER HOUSE,LONDON,SW1A 1RD

Number:LP008475
Status:ACTIVE
Category:Limited Partnership

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