Advanced company searchLink opens in new window

A V O3 LIMITED

Company number 06052915

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)
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
21 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
17 Mar 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
04 Dec 2013 AA Accounts for a dormant company made up to 31 January 2013
20 Nov 2013 CH03 Secretary's details changed for Medhat Osman on 16 May 2013
20 Nov 2013 AD01 Registered office address changed from C/O Osman & Co, 3 Burgh Wood Banstead Surrey SM7 1EW on 20 November 2013
06 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
09 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
14 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
25 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
17 Mar 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
27 Apr 2010 AA Accounts for a dormant company made up to 31 January 2010
15 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
13 May 2009 AA Accounts for a dormant company made up to 31 January 2009
09 May 2009 363a Return made up to 15/01/09; full list of members
13 Nov 2008 AA Accounts for a dormant company made up to 31 January 2008
05 Mar 2008 363s Return made up to 15/01/08; full list of members
07 Feb 2007 288a New director appointed
07 Feb 2007 288a New secretary appointed
07 Feb 2007 288b Secretary resigned
07 Feb 2007 288b Director resigned
15 Jan 2007 NEWINC Incorporation