A.A EUROPE DISTRIBUTION LIMITED (Company Number 05246343) Registered office: Unit 77 Cressex Enterprise Centre, Lincoln Road, Cressex Busines..., London Gazette, 26 April 2016
PURSUANT TO SECTION 84(1) (B) OF THE INSOLVENCY ACT 1986 A.A EUROPE DISTRIBUTION LIMITED (Company Number 05246343) Passed on 3 May 2016 At a ..., London Gazette, 9 May 2016
Name of Company: A.A EUROPE DISTRIBUTION LIMITED Company Number: 05246343 Registered office: Unit 77, Cressex Enterprise Centre, Lincoln Road..., London Gazette, 9 May 2016
Filing Date | Title | Description | ||
---|---|---|---|---|
2018-03-08 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved following liquidation | details | |
2017-12-08 | Notice of final account prior to dissolution in CVL | Return of final meeting in a creditors' voluntary winding up | details | |
2017-12-08 | Notice of final account prior to dissolution in CVL | Return of final meeting in a creditors' voluntary winding up | details | |
2016-05-24 | Change of registered office address | Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2016-05-24 | details | |
2016-05-18 | Filing dated 18 May 2016 | Statement of affairs with form 4.19 | details | |
2016-05-18 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2016-05-18 | Filing dated 18 May 2016 | Resolutions | details | |
2016-05-04 | Change of registered office address | Registered office address changed from Unit 77 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2016-05-04 | details | |
2016-04-13 | Filing dated 13 April 2016 | Compulsory strike-off action has been suspended | details | |
2016-04-12 | Appointment of director | Appointment of Mr David Selby as a director on 2016-04-10 | details | |
2016-03-08 | First notification of strike-off action in London Gazette (Section 1000) | First Gazette notice for compulsory strike-off | details | |
2015-07-21 | Annual Accounts | Total exemption small company accounts made up to 2014-09-30 | details | |
2015-07-21 | Annual Return | Annual return made up to 2014-12-01 with full list of shareholders | details | |
2015-05-01 | Appointment of director | Appointment of Mr Mohammad Rafiq Ahmed as a director on 2015-03-01 | details | |
2014-06-20 | Filing dated 20 June 2014 | Registration of charge 052463430001 | details | |
2014-01-14 | Annual Return | Annual return made up to 2013-12-01 with full list of shareholders | details | |
2014-01-14 | Annual Accounts | Total exemption full accounts made up to 2013-09-30 | details | |
2013-12-10 | Change of registered office address | Registered office address changed from 36 Arnison Avenue High Wycombe Buckinghamshire HP13 6DB United Kingdom on 2013-12-10 | details | |
2013-06-24 | Annual Accounts | Total exemption small company accounts made up to 2012-09-30 | details | |
2013-01-17 | Annual Return | Annual return made up to 2012-12-01 with full list of shareholders | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2016-05-09 | The Gazette (United Kingdom) | Name of Company: A.A EUROPE DISTRIBUTION LIMITED Company Number: 05246343 Reg... | Company credit event | details | |
2016-05-09 | The Gazette (United Kingdom) | PURSUANT TO SECTION 84(1) (B) OF THE INSOLVENCY ACT 1986 A.A EUROPE DISTRIBUT... | Company credit event | details | |
2016-04-26 | The Gazette (United Kingdom) | A.A EUROPE DISTRIBUTION LIMITED (Company Number 05246343) Registered office: ... | Company credit event | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
46.34/2 | Wholesale of wine, beer, spirits and other alcoholic beverages | UK SIC Classification 2007 | details |