- Company Overview for A & O ACQUISITIONS LIMITED (06021616)
- Filing history for A & O ACQUISITIONS LIMITED (06021616)
- People for A & O ACQUISITIONS LIMITED (06021616)
- More for A & O ACQUISITIONS LIMITED (06021616)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2021 | TM02 | Termination of appointment of Meron Baire as a secretary on 10 February 2017 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
14 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
13 Aug 2019 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
13 Aug 2019 | PSC01 | Notification of Gbite Oduneye as a person with significant control on 1 August 2019 | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
19 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2015 | AA | Total exemption full accounts made up to 31 December 2013 | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AD01 | Registered office address changed from 145-157 St. John Street London EC1V 4PW to 34 South Molton Street Mayfair London W1K 5RG on 29 January 2015 | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-04-29
|