Advanced company searchLink opens in new window

AOC ENTERPRISES LIMITED

Company number 07819714

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)
07 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
27 Feb 2019 AD01 Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 27 February 2019
09 Nov 2018 AD01 Registered office address changed from Ground Floor Flat 547 Finchley Road London NW3 7BJ England to Airport House Purley Way Croydon Surrey CR0 0XZ on 9 November 2018
06 Nov 2018 LIQ01 Declaration of solvency
06 Nov 2018 600 Appointment of a voluntary liquidator
06 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-19
05 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
19 Jul 2018 AA Micro company accounts made up to 31 October 2017
09 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
25 Oct 2017 CH01 Director's details changed for Mr Adam O'connell on 18 October 2017
25 Oct 2017 AD01 Registered office address changed from 84a Fleet Road London NW3 2QT England to Ground Floor Flat 547 Finchley Road London NW3 7BJ on 25 October 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 May 2017 AAMD Amended total exemption small company accounts made up to 31 October 2015
12 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Apr 2016 CH01 Director's details changed for Mr Adam O'connell on 18 April 2016
20 Apr 2016 AD01 Registered office address changed from Flat 14 406 st. John Street London EC1V 4nd to 84a Fleet Road London NW3 2QT on 20 April 2016
30 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
20 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
21 Oct 2014 CH01 Director's details changed for Mr Adam O'connell on 21 October 2011
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012