AA HOLIDAYS LETTING LTD - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-12-07 update account_category NO ACCOUNTS FILED => null
2020-12-07 update accounts_last_madeup_date null => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-27 => 2021-08-31
2020-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-10-30 delete address 4 MARIGOLD BANK GALASHIELS UNITED KINGDOM TD1 2NB
2020-10-30 delete sic_code 56103 - Take-away food shops and mobile food stands
2020-10-30 insert address 29 ROSEBANK DUNFERMLINE SCOTLAND KY11 4BD
2020-10-30 insert company_previous_name LANGLEE 1 LTD
2020-10-30 insert sic_code 55900 - Other accommodation
2020-10-30 update company_status Active - Proposal to Strike off => Active
2020-10-30 update name LANGLEE 1 LTD => AA HOLIDAYS LETTING LTD
2020-10-30 update registered_address
2020-08-17 update statutory_documents COMPANY NAME CHANGED LANGLEE 1 LTD CERTIFICATE ISSUED ON 17/08/20
2020-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 4 MARIGOLD BANK GALASHIELS TD1 2NB UNITED KINGDOM
2020-08-13 update statutory_documents DIRECTOR APPOINTED MISS AARTI BHARDWAJ
2020-08-13 update statutory_documents DIRECTOR APPOINTED MR ADNAN RAFIQUE
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2020-08-13 update statutory_documents DISS REQUEST WITHDRAWN
2020-08-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADNAN RAFIQUE
2020-08-13 update statutory_documents CESSATION OF EMIN BASANMAY AS A PSC
2020-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMIN BASANMAY
2020-08-04 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2020-07-23 update statutory_documents APPLICATION FOR STRIKING-OFF
2020-07-07 update accounts_next_due_date 2020-08-27 => 2020-11-27
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-02-18 update statutory_documents FIRST GAZETTE
2018-11-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION