About

Registered Number: 06150711
Date of Incorporation: 12/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: C/O Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW

 

Established in 2007, Aa Com Ltd are based in Mitcham, it's status is listed as "Active". We don't know the number of employees at the organisation. Javaid, Kashif, Abdul Gaffar, Mahomed Erfan, Khan, Muhammad Umar, Malik, Aneeqa, Iqbal, Javaid, Javaid, Afshan are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAVAID, Kashif 13 April 2015 - 1
IQBAL, Javaid 01 November 2012 13 April 2015 1
JAVAID, Afshan 12 March 2007 13 April 2015 1
Secretary Name Appointed Resigned Total Appointments
ABDUL GAFFAR, Mahomed Erfan 11 February 2010 01 May 2015 1
KHAN, Muhammad Umar 09 April 2007 11 February 2010 1
MALIK, Aneeqa 12 March 2007 10 April 2007 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 22 July 2020
CS01 - N/A 21 July 2020
DISS16(SOAS) - N/A 09 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
DISS40 - Notice of striking-off action discontinued 21 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 10 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 31 January 2014
AD01 - Change of registered office address 21 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 31 January 2013
AP01 - Appointment of director 25 January 2013
AA - Annual Accounts 26 June 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 26 April 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
DISS40 - Notice of striking-off action discontinued 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 22 October 2010
MISC - Miscellaneous document 05 October 2010
CH01 - Change of particulars for director 16 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM02 - Termination of appointment of secretary 10 March 2010
AP03 - Appointment of secretary 10 March 2010
DISS40 - Notice of striking-off action discontinued 16 January 2010
AA - Annual Accounts 14 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
287 - Change in situation or address of Registered Office 29 July 2009
363a - Annual Return 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
225 - Change of Accounting Reference Date 02 January 2009
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.