AOV LTD

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Change of details for Mr Vasile Ailenei-Opria as a person with significant control on 2022-05-19

View Document

20/05/2220 May 2022 Director's details changed for Mr Vasile Ailenei-Opria on 2022-05-19

View Document

20/05/2220 May 2022 Registered office address changed from 54 Pheasant Close Swindon SN3 5HT England to 28 Ermin Street Swindon SN3 4RQ on 2022-05-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/06/2123 June 2021 Previous accounting period shortened from 2022-03-31 to 2021-04-30

View Document

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/11/202 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM FLAT 4 LANSDOWNE HOUSE 12 TWICKENHAM CLOSE SWINDON SN3 3FQ ENGLAND

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR VASILE AILENEI-OPRIA / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE AILENEI-OPRIA / 21/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR VASILE AILENEI-OPRIA / 22/11/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE AILENEI-OPRIA / 22/11/2017

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 60 PHEASANT CLOSE SWINDON SN3 5HT ENGLAND

View Document

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AMCLAD LIMITED


  • 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