AOC RAMSGATE LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 29/01/2529 January 2025 | Notification of Aoc Surrey Limited as a person with significant control on 2025-01-28 |
| 29/01/2529 January 2025 | Cessation of Anthony Michael O'connor as a person with significant control on 2025-01-28 |
| 23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
| 09/04/249 April 2024 | Total exemption full accounts made up to 2023-04-30 |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
| 17/01/2417 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
| 09/10/239 October 2023 | Previous accounting period extended from 2023-03-31 to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 28/10/2228 October 2022 | Previous accounting period extended from 2022-01-31 to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/01/2223 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
| 03/01/223 January 2022 | Termination of appointment of Richard Anthony Mackenzie Freeman as a director on 2021-12-17 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 12/08/2012 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
| 31/08/1931 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 6 BARBERRY WAY BLACKWATER CAMBERLEY SURREY GU17 9DX ENGLAND |
| 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 |
| 13/05/1913 May 2019 | COMPANY RESTORED ON 13/05/2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
| 13/05/1913 May 2019 | 30/01/18 TOTAL EXEMPTION FULL |
| 26/03/1926 March 2019 | STRUCK OFF AND DISSOLVED |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 08/01/198 January 2019 | FIRST GAZETTE |
| 03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
| 08/03/178 March 2017 | 07/03/17 STATEMENT OF CAPITAL GBP 1000 |
| 07/03/177 March 2017 | DIRECTOR APPOINTED MR RICHARD ANTHONY MACKENZIE FREEMAN |
| 24/01/1724 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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