- Company Overview for AOS GROUP LIMITED (12007371)
- Filing history for AOS GROUP LIMITED (12007371)
- People for AOS GROUP LIMITED (12007371)
- More for AOS GROUP LIMITED (12007371)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2023 | DS01 | Application to strike the company off the register | |
12 Jan 2023 | AA | Micro company accounts made up to 31 August 2022 | |
12 Jan 2023 | AA01 | Previous accounting period extended from 31 May 2022 to 31 August 2022 | |
26 May 2022 | CH01 | Director's details changed for Mr Okey Dinneya on 26 May 2022 | |
26 May 2022 | PSC04 | Change of details for Mr Okey Dinneya as a person with significant control on 26 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 Aug 2021 | CH01 | Director's details changed for Mr Okey Dinneya on 4 August 2021 | |
04 Aug 2021 | PSC04 | Change of details for Mr Okey Dinneya as a person with significant control on 4 August 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
16 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 16 December 2020 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
21 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-21
|