About

Registered Number: 04823689
Date of Incorporation: 07/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 6 months ago)
Registered Address: Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA

 

Aa Assistance Ltd was registered on 07 July 2003 and are based in Basingstoke, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Hammond, Catherine, Ngondonga, Taguma, Stringer, Andrew Paul for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMMOND, Catherine 05 August 2015 - 1
NGONDONGA, Taguma 22 April 2014 05 August 2015 1
STRINGER, Andrew Paul 17 August 2012 31 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 27 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 22 August 2017
AP01 - Appointment of director 10 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 21 June 2016
CH01 - Change of particulars for director 16 May 2016
TM01 - Termination of appointment of director 13 May 2016
AP01 - Appointment of director 12 May 2016
CH03 - Change of particulars for secretary 25 January 2016
AA - Annual Accounts 01 September 2015
AP03 - Appointment of secretary 26 August 2015
TM02 - Termination of appointment of secretary 26 August 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 01 April 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 16 December 2014
AA - Annual Accounts 30 October 2014
CH01 - Change of particulars for director 10 September 2014
AR01 - Annual Return 30 July 2014
AP03 - Appointment of secretary 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
CH01 - Change of particulars for director 06 March 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
CH01 - Change of particulars for director 19 December 2013
AA - Annual Accounts 25 October 2013
TM01 - Termination of appointment of director 09 October 2013
AR01 - Annual Return 05 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
AP03 - Appointment of secretary 01 August 2013
RESOLUTIONS - N/A 18 June 2013
MEM/ARTS - N/A 18 June 2013
AP01 - Appointment of director 20 May 2013
CH01 - Change of particulars for director 15 November 2012
AA - Annual Accounts 15 October 2012
CH03 - Change of particulars for secretary 31 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AP03 - Appointment of secretary 22 August 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 01 December 2008
MISC - Miscellaneous document 25 July 2008
363a - Annual Return 17 July 2008
AUD - Auditor's letter of resignation 08 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
225 - Change of Accounting Reference Date 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
CERTNM - Change of name certificate 17 September 2007
363s - Annual Return 10 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 24 July 2006
395 - Particulars of a mortgage or charge 25 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 2006
RESOLUTIONS - N/A 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
287 - Change in situation or address of Registered Office 11 October 2005
363s - Annual Return 22 August 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
395 - Particulars of a mortgage or charge 15 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 October 2004
363a - Annual Return 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
CERTNM - Change of name certificate 15 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
CERTNM - Change of name certificate 06 August 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
225 - Change of Accounting Reference Date 25 July 2003
287 - Change in situation or address of Registered Office 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2007 Fully Satisfied

N/A

Debenture 14 March 2006 Fully Satisfied

N/A

Security accession deed 30 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.