- Company Overview for AOC LONDON LIMITED (10065839)
- Filing history for AOC LONDON LIMITED (10065839)
- People for AOC LONDON LIMITED (10065839)
- More for AOC LONDON LIMITED (10065839)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2019 | TM01 | Termination of appointment of Julien Loeffler as a director on 24 January 2019 | |
23 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
13 Feb 2018 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 8 February 2018 | |
19 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CH01 | Director's details changed for Joseph Fabrice Smadja on 17 March 2017 | |
24 Mar 2017 | CH01 | Director's details changed for Julien Loeffler on 17 March 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 23 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
18 Mar 2016 | TM01 | Termination of appointment of Richard Michael Bursby as a director on 17 March 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 17 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Julien Loeffler as a director on 17 March 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 17 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Joseph Fabrice Smadja as a director on 17 March 2016 | |
16 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-16
|