- Company Overview for AOA IT SOLUTIONS LIMITED (09522151)
- Filing history for AOA IT SOLUTIONS LIMITED (09522151)
- People for AOA IT SOLUTIONS LIMITED (09522151)
- Insolvency for AOA IT SOLUTIONS LIMITED (09522151)
- More for AOA IT SOLUTIONS LIMITED (09522151)
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) |
---|---|---|---|
28 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Mar 2022 | LIQ01 | Declaration of solvency | |
25 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2022 | |
05 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2021 | |
21 Apr 2020 | AD01 | Registered office address changed from 12 Chesterfield Drive Dartford DA1 3DB England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 21 April 2020 | |
14 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
24 Jan 2019 | CH01 | Director's details changed for Mr Ayodele Adegboye on 24 January 2019 | |
24 Jan 2019 | PSC04 | Change of details for Mrs Ayodele Adegboye as a person with significant control on 24 January 2019 | |
02 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Jul 2016 | CH01 | Director's details changed for Mr Ayodele Adegboye on 4 July 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from 9 Shepherds Lane London SE28 0LQ England to 12 Chesterfield Drive Dartford DA1 3DB on 20 July 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH01 | Director's details changed for Mr Ayodele Adegboye on 6 April 2016 | |
16 Jun 2015 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 9 Shepherds Lane London SE28 0LQ on 16 June 2015 | |
01 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-01
|