A&O INFORMATION TECHNOLOGY GROUP LTD

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FRANCIS RIDGWELL / 01/08/2020

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK RUSSELL MOORE / 01/08/2020

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / PARKSHORE LIMITED / 02/09/2019

View Document

01/07/191 July 2019 COMPANY NAME CHANGED A&O IT GROUP LTD CERTIFICATE ISSUED ON 01/07/19

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM UNIT 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082138730001

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR RAYMOND RIDGWELL

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK RUSSELL MOORE / 29/07/2013

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

15/03/1315 March 2013 COMPANY NAME CHANGED BLAKEDEW 824 LIMITED CERTIFICATE ISSUED ON 15/03/13

View Document

11/03/1311 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1311 March 2013 CHANGE OF NAME 07/03/2013

View Document

13/09/1213 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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