- Company Overview for A & O LTD (04366056)
- Filing history for A & O LTD (04366056)
- People for A & O LTD (04366056)
- More for A & O LTD (04366056)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Aug 2020 | AA01 | Previous accounting period extended from 30 March 2020 to 31 July 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
30 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
01 Jun 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
29 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 30 March 2017 | |
16 Nov 2017 | CH03 | Secretary's details changed for Fiona Mary Sanders Reece on 12 May 2017 | |
13 Nov 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
10 Nov 2017 | PSC01 | Notification of Martin Leonard Pickering as a person with significant control on 6 April 2016 | |
10 Nov 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
19 Jul 2017 | TM01 | Termination of appointment of Sylvia Maria Pickering as a director on 11 January 2015 | |
31 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 44a Floral Street London WC2E 9DA to Lime Tree House Canon Hill Close Bray Maidenhead Berkshire SL6 2DH on 22 September 2014 |