AOG DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
21/12/2121 December 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/04/217 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
22/05/1922 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH HADJIJOSEPH |
22/05/1922 May 2019 | DIRECTOR APPOINTED MR JOSEPH HADJIJOSEPH |
22/05/1922 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2019 |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR CHATAN SHAH |
13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHATAN SHAH / 18/05/2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/08/1620 August 2016 | DISS40 (DISS40(SOAD)) |
18/08/1618 August 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
16/08/1616 August 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 1 CRANMER ROAD EDGWARE MIDDLESEX HA8 8UA |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | APPOINTMENT TERMINATED, SECRETARY ALPHA OMEGA SECRETARIES LTD |
23/05/1423 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
03/06/133 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JIM NICOLAIDES |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALPHA OMEGA SECRETARIES LTD / 19/05/2011 |
06/06/116 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/07/0721 July 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
14/07/0614 July 2006 | NEW DIRECTOR APPOINTED |
14/07/0614 July 2006 | NEW SECRETARY APPOINTED |
01/06/061 June 2006 | DIRECTOR RESIGNED |
01/06/061 June 2006 | SECRETARY RESIGNED |
19/05/0619 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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