Advanced company searchLink opens in new window

AOG TECHNICS LIMITED

Company number 09444470

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)
11 May 2024 DISS40 Compulsory strike-off action has been discontinued
10 May 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2023 AD01 Registered office address changed from Nova North 11 Bressenden Place London SW1E 5BY England to 128 City Road London EC1V 2NX on 25 October 2023
11 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
22 Mar 2022 AD01 Registered office address changed from Nova South 160 Victoria Street London SW1E 5LB England to Nova North 11 Bressenden Place London SW1E 5BY on 22 March 2022
22 Mar 2022 PSC04 Change of details for Mr Jose Zamora Yrala as a person with significant control on 1 January 2022
21 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
06 May 2021 AA Total exemption full accounts made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
03 Aug 2020 CH01 Director's details changed for Mr Jose Zamora Yrala on 30 July 2020
03 Aug 2020 PSC04 Change of details for Mr Jose Zamora Yrala as a person with significant control on 30 July 2020
03 Aug 2020 AD01 Registered office address changed from 45 Cummings House Ram Quarter Chivers Passage London SW18 1UA England to Nova South 160 Victoria Street London SW1E 5LB on 3 August 2020
11 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
29 Oct 2018 AD01 Registered office address changed from 30 Hearnville Road London SW12 8RR England to 45 Cummings House Ram Quarter Chivers Passage London SW18 1UA on 29 October 2018
27 Oct 2018 CH01 Director's details changed for Mr Jose Zamora Yrala on 24 August 2018
27 Oct 2018 PSC04 Change of details for Mr Jose Zamora Yrala as a person with significant control on 24 August 2018
06 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017