Advanced company searchLink opens in new window

AOG FILMS LIMITED

Company number 05720719

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)
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
Statement of capital on 2011-04-04
  • GBP 10
30 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
25 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Mr Nicholas O'hagan on 1 January 2010
22 Mar 2010 CH01 Director's details changed for Sean Faughnan on 1 January 2010
27 Oct 2009 AAMD Amended total exemption small company accounts made up to 28 June 2007
17 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
01 Oct 2009 AA Total exemption small company accounts made up to 30 June 2008
19 Mar 2009 363a Return made up to 24/02/09; full list of members
19 Mar 2009 288c Director's Change of Particulars / sean faughnan / 01/06/2008 / HouseName/Number was: 14, now: 1; Street was: clare court, now: annaghdown castle; Area was: judd street, now: annaghdown; Post Town was: london, now: annaghdown; Region was: , now: co galway; Post Code was: WC1H 9QW, now:
25 Mar 2008 AA Total exemption full accounts made up to 28 June 2007
19 Mar 2008 363a Return made up to 24/02/08; full list of members
19 Mar 2008 288c Director's Change of Particulars / sean faughnan / 01/11/2007 / HouseName/Number was: , now: 14; Street was: 2 woburn court, now: clare court; Area was: bernard street, now: judd street; Post Code was: WC1N 1LA, now: WC1H 9QW; Country was: , now: united kingdom
27 Nov 2007 225 Accounting reference date extended from 28/02/07 to 28/06/07
21 Mar 2007 363a Return made up to 24/02/07; full list of members
24 Feb 2006 288b Secretary resigned
24 Feb 2006 NEWINC Incorporation