Advanced company searchLink opens in new window

AOST GROUP LIMITED

Company number 07072467

Filter by category

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)
12 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 AP01 Appointment of Mr Adrien Bonnici as a director on 28 May 2015
03 Jun 2015 AD01 Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 3 June 2015
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
07 Jan 2015 CH04 Secretary's details changed for Bt Corporate Services Limited on 1 October 2014
01 Oct 2014 TM01 Termination of appointment of Paul Pisani as a director on 10 September 2014
17 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
10 Dec 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2013 AA Accounts for a dormant company made up to 31 December 2011
12 Jun 2013 AD01 Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom on 12 June 2013
12 Jun 2013 CH01 Director's details changed for Mr Paul Pisani on 22 May 2013
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
14 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
17 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Jun 2011 CH04 Secretary's details changed for Bt Corporate Services Limited on 26 May 2011
14 Jan 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
15 Apr 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
11 Nov 2009 NEWINC Incorporation