Advanced company searchLink opens in new window

AOS UK LIMITED

Company number 03119263

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 247,470
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
01 Oct 2015 TM01 Termination of appointment of Gilles Betthauser as a director on 27 February 2015
22 Sep 2015 TM01 Termination of appointment of Gilles Betthauser as a director on 27 February 2015
15 Apr 2015 TM01 Termination of appointment of Emmanuelle Guez as a director on 27 February 2015
15 Apr 2015 AP01 Appointment of Davoud Amel-Azizpour as a director on 27 February 2015
15 Apr 2015 AP01 Appointment of Mr Christopher Ross Mclernon as a director on 27 February 2015
04 Mar 2015 AP03 Appointment of Mr Davoud Amel-Azizpour as a secretary on 17 February 2015
27 Feb 2015 AD01 Registered office address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to 50 George Street London W1U 7GA on 27 February 2015
17 Feb 2015 TM02 Termination of appointment of K.R.B. (Secretaries) Limited as a secretary on 16 February 2015
10 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 247,470
25 Sep 2014 MR04 Satisfaction of charge 2 in full
22 Sep 2014 TM01 Termination of appointment of Trevor Alldridge as a director on 13 September 2014
07 May 2014 AA Accounts for a small company made up to 31 December 2013
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 247,470
21 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delte auth cap 23/12/2013
11 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
11 Nov 2013 AD01 Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 11 November 2013
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
16 Jan 2013 TM01 Termination of appointment of Andrew Burt as a director
16 Jan 2013 TM01 Termination of appointment of John Symes as a director
07 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
07 Nov 2012 CH04 Secretary's details changed for K.R.B. (Secretaries) Limited on 30 October 2012