AOE GRAPHICS & INNOVATIONS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Registered office address changed to PO Box 4385, 07630956 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-03

View Document

03/03/253 March 2025

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-05-31

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 3 SCORTON HOUSE WHITMORE ESTATE LONDON N1 5LU

View Document

17/06/2017 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/20

View Document

16/06/2016 June 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/20

View Document

16/06/2016 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/06/2016 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

10/06/2010 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

26/07/1626 July 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

11/06/1511 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

27/06/1427 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/05/13

View Document

14/01/1414 January 2014 DISS40 (DISS40(SOAD))

View Document

13/01/1413 January 2014 Annual return made up to 11 May 2013 with full list of shareholders

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

17/08/1317 August 2013 DISS40 (DISS40(SOAD))

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

25/05/1325 May 2013 Annual accounts for year ending 25 May 2013

View Accounts

21/05/1321 May 2013 FIRST GAZETTE

View Document

17/08/1217 August 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY WILMA BUTLER

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDOZIE / 23/01/2012

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILMA BUTLER

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOESPH EDOZIE

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 3 SCORTON LONDON N1 5LU ENGLAND

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information