Advanced company searchLink opens in new window

AYOOPCO LIMITED

Company number 04050229

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2018 DS01 Application to strike the company off the register
19 Mar 2018 TM01 Termination of appointment of William Colvin as a director on 28 February 2018
19 Mar 2018 AP01 Appointment of Dr Malcolm Butler as a director on 1 March 2018
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
06 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
06 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
22 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
23 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
23 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
17 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
23 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
23 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
20 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
20 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
29 Sep 2015 AD01 Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to Langley Associates Monson Business Centre 3 Monson Road Tunbridge Wells Kent TN1 1LH on 29 September 2015
29 Sep 2015 AP01 Appointment of Mr Geoffrey Kenneth Barnes as a director on 22 September 2015
05 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2
10 Aug 2015 TM01 Termination of appointment of Rudolph Berends as a director on 2 January 2015
29 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
29 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13