Advanced company searchLink opens in new window

AOR LIMITED

Company number 06298816

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)
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1
21 Oct 2010 CH01 Director's details changed for Miss Magdalena Adriana Stoica on 2 July 2010
21 Oct 2010 AD01 Registered office address changed from 39 Churchfield Road London W3 6AY on 21 October 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2010 AR01 Annual return made up to 2 July 2009 with full list of shareholders
25 Jan 2010 88(2) Capitals not rolled up
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2008 363a Return made up to 02/07/08; full list of members
23 Jul 2008 288b Appointment Terminated Secretary all tax secretaries LIMITED
20 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jun 2008 225 Accounting reference date shortened from 31/07/2008 to 31/03/2008
03 Apr 2008 288c Director's Change of Particulars / magdalena stoica / 01/04/2008 / HouseName/Number was: , now: 14; Street was: 17 walpole rd, now: percy road; Post Town was: walthamstow, now: london; Post Code was: E17 6PS, now: W12 9QA; Country was: , now: united kingdom
10 Aug 2007 288c Director's particulars changed
02 Jul 2007 NEWINC Incorporation