Having been setup in 1997, A & A Double Glazing Ltd has its registered office in Leicester, Leicestershire, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. Odedra, Vinod Rama, Odedra, Vijaya Rakesh are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ODEDRA, Vijaya Rakesh | 01 June 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ODEDRA, Vinod Rama | 25 January 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 December 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 August 2014 | |
DISS40 - Notice of striking-off action discontinued | 01 February 2014 | |
AA - Annual Accounts | 29 January 2014 | |
DISS16(SOAS) - N/A | 25 July 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 June 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AAMD - Amended Accounts | 24 February 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 26 January 2011 | |
CH03 - Change of particulars for secretary | 15 March 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 12 February 2009 | |
287 - Change in situation or address of Registered Office | 07 October 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363a - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 07 February 2007 | |
AA - Annual Accounts | 03 March 2006 | |
363a - Annual Return | 14 February 2006 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 10 February 2005 | |
363s - Annual Return | 29 July 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 25 February 2004 | |
363s - Annual Return | 05 April 2003 | |
AA - Annual Accounts | 06 March 2003 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 02 January 2002 | |
363s - Annual Return | 16 March 2001 | |
AA - Annual Accounts | 05 February 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
288b - Notice of resignation of directors or secretaries | 30 January 2001 | |
AA - Annual Accounts | 03 March 2000 | |
363s - Annual Return | 18 February 2000 | |
363s - Annual Return | 16 February 1999 | |
AA - Annual Accounts | 10 July 1998 | |
363s - Annual Return | 10 February 1998 | |
225 - Change of Accounting Reference Date | 05 January 1998 | |
395 - Particulars of a mortgage or charge | 12 June 1997 | |
287 - Change in situation or address of Registered Office | 10 March 1997 | |
288a - Notice of appointment of directors or secretaries | 10 March 1997 | |
288a - Notice of appointment of directors or secretaries | 10 March 1997 | |
288b - Notice of resignation of directors or secretaries | 03 March 1997 | |
288b - Notice of resignation of directors or secretaries | 03 March 1997 | |
NEWINC - New incorporation documents | 05 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 07 June 1997 | Outstanding |
N/A |