AOC RAMSGATE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025 Registered office address changed from Cloverfield Houghton Down Stockbridge SO20 6JR England to Kent Innovation Centre Millenium Way Broadstairs CT10 2QQ on 2025-02-20

View Document

29/01/2529 January 2025 Notification of Aoc Surrey Limited as a person with significant control on 2025-01-28

View Document

29/01/2529 January 2025 Cessation of Anthony Michael O'connor as a person with significant control on 2025-01-28

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

17/01/2417 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

09/10/239 October 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Previous accounting period extended from 2022-01-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

03/01/223 January 2022 Termination of appointment of Richard Anthony Mackenzie Freeman as a director on 2021-12-17

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/08/2012 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/08/1931 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 6 BARBERRY WAY BLACKWATER CAMBERLEY SURREY GU17 9DX ENGLAND

View Document

31/05/1931 May 2019 Registered office address changed from , 6 Barberry Way, Blackwater, Camberley, Surrey, GU17 9DX, England to Kent Innovation Centre Millenium Way Broadstairs CT10 2QQ on 2019-05-31

View Document

13/05/1913 May 2019 COMPANY RESTORED ON 13/05/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

13/05/1913 May 2019 30/01/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 STRUCK OFF AND DISSOLVED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

08/03/178 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR RICHARD ANTHONY MACKENZIE FREEMAN

View Document

24/01/1724 January 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