- Company Overview for ENGLON AOA LIMITED (09344862)
- Filing history for ENGLON AOA LIMITED (09344862)
- People for ENGLON AOA LIMITED (09344862)
- More for ENGLON AOA LIMITED (09344862)
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 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
21 Mar 2018 | PSC04 | Change of details for Mr Moe Tun as a person with significant control on 22 November 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Moe Tun on 20 February 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Sudipto Chattopadhyay as a director on 28 February 2018 | |
16 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
28 Nov 2017 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
18 Oct 2017 | TM01 | Termination of appointment of Matthew Miles Kent as a director on 29 September 2017 | |
16 May 2017 | RESOLUTIONS |
Resolutions
|
|
10 May 2017 | TM01 | Termination of appointment of Geoffrey Walsh as a director on 8 May 2017 | |
20 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
03 Mar 2017 | AP01 | Appointment of Mr Geoffrey Walsh as a director on 3 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
14 Dec 2016 | AP01 | Appointment of Mr Matthew Miles Kent as a director on 13 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr Sudipto Chattopadhyay as a director on 13 December 2016 | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
26 Jan 2016 | AD01 | Registered office address changed from Nick Lewis 27 Clements Lane London EC4N 7AE United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 26 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Moe Tun as a director on 25 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of James John Gerard O'neill as a director on 25 January 2016 | |
25 Jan 2016 | TM02 | Termination of appointment of James John Gerard O'neill as a secretary on 25 January 2016 | |
08 Dec 2014 | AA01 | Current accounting period shortened from 31 December 2015 to 30 June 2015 |