Advanced company searchLink opens in new window

ENGLON AOA LIMITED

Company number 09344862

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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