- Company Overview for AOC ENTERPRISES LIMITED (07819714)
- Filing history for AOC ENTERPRISES LIMITED (07819714)
- People for AOC ENTERPRISES LIMITED (07819714)
- Insolvency for AOC ENTERPRISES LIMITED (07819714)
- More for AOC ENTERPRISES LIMITED (07819714)
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
|
|
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
|
|
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
|
|
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
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |