Advanced company searchLink opens in new window

AOC RAMSGATE LIMITED

Company number 10581844

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)
09 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
25 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
17 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
09 Oct 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 April 2023
03 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Oct 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
23 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
03 Jan 2022 TM01 Termination of appointment of Richard Anthony Mackenzie Freeman as a director on 17 December 2021
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
31 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
31 May 2019 AD01 Registered office address changed from 6 Barberry Way Blackwater Camberley Surrey GU17 9DX England to Cloverfield Houghton Down Stockbridge SO20 6JR on 31 May 2019
13 May 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
13 May 2019 AA Total exemption full accounts made up to 30 January 2018
13 May 2019 RT01 Administrative restoration application
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 7 March 2017
  • GBP 1,000
07 Mar 2017 AP01 Appointment of Mr Richard Anthony Mackenzie Freeman as a director on 7 March 2017
24 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted