Advanced company searchLink opens in new window

AO SOLUTIONS LIMITED

Company number 06293920

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)
24 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2011 AD01 Registered office address changed from Suites 10-12 Edward Cecil House 799 London Road Thurrock RM20 3LH on 26 July 2011
17 Sep 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
Statement of capital on 2010-09-17
  • GBP 100
17 Sep 2010 CH01 Director's details changed for Frederick Ajibola Olyriny on 25 July 2010
17 Sep 2010 CH03 Secretary's details changed for Bose Ajibola on 25 July 2010
16 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
11 May 2010 AD01 Registered office address changed from 28 Kathleen Court Sarum Road Luton LU3 2RA on 11 May 2010
07 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
18 Aug 2009 363a Return made up to 25/07/09; full list of members
17 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
22 Sep 2008 288c Director's change of particulars / frederick ajibola olyriny / 29/07/2008
02 Jul 2008 363a Return made up to 27/06/08; full list of members
15 Jul 2007 288a New secretary appointed
15 Jul 2007 288a New director appointed
27 Jun 2007 288b Director resigned
27 Jun 2007 288b Secretary resigned
27 Jun 2007 NEWINC Incorporation