Advanced company searchLink opens in new window

AOB CO. LTD

Company number 06690620

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)
15 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
05 Jul 2011 AD01 Registered office address changed from C/O Jonathan Wiesner Britannia House Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW United Kingdom on 5 July 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
03 May 2011 AP01 Appointment of Mr Adrian Alexander Melrose as a director
03 May 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-03
03 May 2011 AP03 Appointment of Mr Adrian Alexander Melrose as a secretary
03 May 2011 TM01 Termination of appointment of Sylvia Southwick as a director
03 May 2011 TM02 Termination of appointment of Sylvia Southwick as a secretary
30 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Nov 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2010 TM01 Termination of appointment of Sascha Mcleod as a director
15 Mar 2010 AP01 Appointment of Ms Sylvia Southwick as a director
15 Mar 2010 AP03 Appointment of Ms Sylvia Southwick as a secretary
15 Mar 2010 TM01 Termination of appointment of Sascha Mcleod as a director
15 Mar 2010 AD01 Registered office address changed from C/O Sascha Mcleod Flat 1 29 Jacksons Lane London London N6 5SR United Kingdom on 15 March 2010
19 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2010 AR01 Annual return made up to 5 September 2009 with full list of shareholders
17 Jan 2010 AD01 Registered office address changed from 8/128 Upper Street London N11QP on 17 January 2010
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2008 NEWINC Incorporation