Advanced company searchLink opens in new window

AYOH LIMITED

Company number 10215675

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 Dec 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 30 June 2022
07 Dec 2023 RT01 Administrative restoration application
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2022 AA Total exemption full accounts made up to 30 June 2020
14 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
17 Mar 2022 PSC04 Change of details for Mr David Ayodele Hughes as a person with significant control on 17 March 2022
17 Mar 2022 CH01 Director's details changed for Mr David Ayodele Hughes on 17 March 2022
17 Mar 2022 AD01 Registered office address changed from 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ United Kingdom to Third Floor Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 17 March 2022
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 CS01 Confirmation statement made on 5 June 2021 with updates
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2020 CS01 Confirmation statement made on 5 June 2020 with updates
24 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
10 Sep 2019 AA Micro company accounts made up to 30 June 2018
30 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with updates
29 Jul 2019 PSC04 Change of details for Mr David Ayodele Hughes as a person with significant control on 1 June 2019
29 Jul 2019 CH01 Director's details changed for Mr David Ayodele Hughes on 1 June 2019
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates