Advanced company searchLink opens in new window

AOA IT SOLUTIONS LIMITED

Company number 09522151

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-16
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)