AA2023 REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

AA2023 REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06352846

Incorporation date

28/08/2007

Size

Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2007)
dot icon09/01/2025
Final Gazette dissolved following liquidation
dot icon09/10/2024
Notice of move from Administration to Dissolution
dot icon18/06/2024
Administrator's progress report
dot icon20/03/2024
Notice of extension of period of Administration
dot icon31/10/2023
Administrator's progress report
dot icon17/10/2023
Notice of deemed approval of proposals
dot icon18/05/2023
Statement of administrator's proposal
dot icon17/05/2023
Change of name notice
dot icon17/05/2023
Certificate of change of name
dot icon11/05/2023
Statement of affairs with form AM02SOA
dot icon18/04/2023
Appointment of an administrator
dot icon18/04/2023
Registered office address changed from Byron House 2a Lower Road Kenley Surrey CR8 5NB England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-04-18
dot icon04/01/2023
Cessation of Amsys Technology Holdings Ltd as a person with significant control on 2022-12-28
dot icon04/01/2023
Notification of Amsys Holdings Ltd as a person with significant control on 2022-12-28
dot icon04/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon07/12/2021
Satisfaction of charge 063528460001 in full
dot icon03/12/2021
Registration of charge 063528460006, created on 2021-12-02
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2020
Satisfaction of charge 063528460004 in full
dot icon15/12/2020
Registration of charge 063528460005, created on 2020-12-02
dot icon14/12/2020
Registration of charge 063528460004, created on 2020-12-02
dot icon02/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/10/2019
Resolutions
dot icon25/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon30/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon03/06/2019
Termination of appointment of Guy Richard Leppard as a director on 2019-05-31
dot icon05/03/2019
Registration of charge 063528460003, created on 2019-02-27
dot icon02/10/2018
Registration of charge 063528460002, created on 2018-09-26
dot icon05/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon04/09/2018
Notification of Amsys Technology Holdings Ltd as a person with significant control on 2018-08-28
dot icon04/09/2018
Cessation of Alexander David Thomas Hawes as a person with significant control on 2018-08-28
dot icon04/09/2018
Cessation of Guy Richard Leppard as a person with significant control on 2018-08-28
dot icon25/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/01/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon27/10/2017
Director's details changed for Mr Derek Keith Parlour on 2017-10-25
dot icon27/09/2017
Current accounting period extended from 2017-08-31 to 2017-11-30
dot icon21/09/2017
Appointment of Mr Derek Keith Parlour as a director on 2017-09-20
dot icon31/08/2017
Confirmation statement made on 2017-08-28 with updates
dot icon06/06/2017
Accounts for a small company made up to 2016-08-31
dot icon08/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon08/09/2016
Director's details changed for Mr Alexander David Thomas Hawes on 2016-08-01
dot icon24/05/2016
Accounts for a small company made up to 2015-08-31
dot icon09/02/2016
Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to Byron House 2a Lower Road Kenley Surrey CR8 5NB on 2016-02-09
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Previous accounting period shortened from 2016-03-31 to 2015-08-31
dot icon28/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon29/07/2015
Appointment of Mr Alexander David Thomas Hawes as a director on 2015-06-04
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon05/09/2014
Registered office address changed from Byron House 2a Lower Road Kenley Surrey CR8 5NB England to 8-10 South Street Epsom Surrey KT18 7PF on 2014-09-05
dot icon03/07/2014
Termination of appointment of Lucien Bartram as a director
dot icon25/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Registered office address changed from Unit D7 Sandown Industrial Park Esher Surrey KT10 8BL on 2013-12-13
dot icon27/11/2013
Appointment of Mr Guy Richard Leppard as a director
dot icon08/11/2013
Termination of appointment of Guy Leppard as a director
dot icon01/10/2013
Registration of charge 063528460001
dot icon24/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon24/09/2013
Termination of appointment of Nigel Cooksey as a secretary
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon14/09/2010
Director's details changed for Guy Richard Leppard on 2010-08-28
dot icon09/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/01/2010
Director's details changed for Lucien Osborne Bartram on 2010-01-16
dot icon17/09/2009
Return made up to 28/08/09; full list of members
dot icon02/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon03/10/2008
Return made up to 28/08/08; full list of members
dot icon01/10/2007
Certificate of change of name
dot icon27/09/2007
Registered office changed on 27/09/07 from: seebeck house, one seebeck place knowlhill milton keynes united kingdon MK5 8FR
dot icon27/09/2007
Accounting reference date shortened from 31/08/08 to 31/03/08
dot icon27/09/2007
Ad 13/09/07--------- £ si 1@1=1 £ ic 1/2
dot icon27/09/2007
Secretary resigned
dot icon27/09/2007
Director resigned
dot icon27/09/2007
New secretary appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon28/08/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£87,490.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
29/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
229.93K
-
0.00
87.49K
-
2021
0
229.93K
-
0.00
87.49K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

229.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawes, Alexander David Thomas
Director
04/06/2015 - Present
9
Parlour, Derek Keith
Director
20/09/2017 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AA2023 REALISATIONS LIMITED

AA2023 REALISATIONS LIMITED is an(a) Dissolved company incorporated on 28/08/2007 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AA2023 REALISATIONS LIMITED?

toggle

AA2023 REALISATIONS LIMITED is currently Dissolved. It was registered on 28/08/2007 and dissolved on 09/01/2025.

Where is AA2023 REALISATIONS LIMITED located?

toggle

AA2023 REALISATIONS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does AA2023 REALISATIONS LIMITED do?

toggle

AA2023 REALISATIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AA2023 REALISATIONS LIMITED?

toggle

The latest filing was on 09/01/2025: Final Gazette dissolved following liquidation.