- Company Overview for A&O INFORMATION TECHNOLOGY GROUP LTD (08213873)
- Filing history for A&O INFORMATION TECHNOLOGY GROUP LTD (08213873)
- People for A&O INFORMATION TECHNOLOGY GROUP LTD (08213873)
- Charges for A&O INFORMATION TECHNOLOGY GROUP LTD (08213873)
- More for A&O INFORMATION TECHNOLOGY GROUP LTD (08213873)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Aug 2021 | DS01 | Application to strike the company off the register | |
16 Aug 2021 | PSC05 | Change of details for Parkshore Limited as a person with significant control on 6 April 2016 | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
28 Aug 2020 | CH01 | Director's details changed for Mr Raymond Francis Ridgwell on 1 August 2020 | |
28 Aug 2020 | CH01 | Director's details changed for Mr Roderick Russell Moore on 1 August 2020 | |
25 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Sep 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
02 Sep 2019 | PSC05 | Change of details for Parkshore Limited as a person with significant control on 2 September 2019 | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | AD01 | Registered office address changed from Unit 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on 22 November 2018 | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
22 Jun 2017 | MR01 |
Registration of charge 082138730001, created on 20 June 2017
|
|
28 Apr 2017 | AP01 | Appointment of Mr Raymond Ridgwell as a director on 27 April 2017 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Sep 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|