A&O SOLUTIONS LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Cessation of Olga Melnikova as a person with significant control on 2024-07-22

View Document

24/07/2424 July 2024 Notification of Olga Melnikova as a person with significant control on 2017-09-30

View Document

22/07/2422 July 2024 Withdrawal of a person with significant control statement on 2024-07-22

View Document

20/07/2420 July 2024 Notification of Olga Melnikova as a person with significant control on 2024-07-20

View Document

20/07/2420 July 2024 Application to strike the company off the register

View Document

20/07/2420 July 2024 Withdrawal of a person with significant control statement on 2024-07-20

View Document

28/04/2428 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2330 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

20/11/2220 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-08-29 with updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 26 CORNWALL AVENUE NEWCASTLE-UNDER-LYME ST5 3DJ UNITED KINGDOM

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 7 7 CLYDESDALE AVENUE NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 9FN ENGLAND

View Document

03/05/203 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/10/1821 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FRUNZA

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/10/1720 October 2017 DIRECTOR APPOINTED MR ADRIAN FRUNZA

View Document

29/09/1729 September 2017 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