AEOX LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

05/08/245 August 2024 Termination of appointment of Belinda Ann Houghton-Jones as a director on 2024-08-02

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/12/211 December 2021 Termination of appointment of Toni Sculthorpe as a secretary on 2021-11-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM UNIT 3 FREEMANS PARC PENARTH ROAD CARDIFF CF11 8EQ WALES

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JADE FAULKNER-EDWARDS / 22/05/2018

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILL HOUGHTON-JONES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH FAULKNER-EDWARDS / 22/05/2018

View Document

23/05/1823 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 2

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA ANN HOUGHTON-JONES / 10/04/2018

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR BELINDA ANN HOUGHTON-JONES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MRS JADE FAULKNER-EDWARDS

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FAULKNER-EDWARDS

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM UNIT B8 WEST POINT INDUSTRIAL ESTATE PENARH ROAD CARDIFF CF11 8JQ WALES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

05/08/165 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company