Advanced company searchLink opens in new window

A & O ACQUISITIONS LIMITED

Company number 06021616

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)
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
  • GBP 1,000,000
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
  • GBP 1,000,000
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
  • GBP 1,000,000