AOS PROJECTS LIMITED
Status | DISSOLVED |
Company No. | 06659050 |
Category | Private Limited Company |
Incorporated | 29 Jul 2008 |
Age | 15 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 24 days |
SUMMARY
AOS PROJECTS LIMITED is an dissolved private limited company with number 06659050. It was incorporated 15 years, 10 months, 1 day ago, on 29 July 2008 and it was dissolved 3 years, 1 month, 24 days ago, on 06 April 2021. The company address is 1 Bell Cottages 1 Bell Cottages, Cowes, PO31 7BX, Isle Of Wight, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 22 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-14
Old address: 130 High Street Hungerford Berkshire RG17 0DL
New address: 1 Bell Cottages Medina Road Cowes Isle of Wight PO31 7BX
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Annie O'sullivan
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Change person director company with change date
Date: 17 Oct 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Anne O'sullivan
Change date: 2016-03-01
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2016
Action Date: 09 Oct 2016
Category: Address
Type: AD01
New address: 130 High Street Hungerford Berkshire RG17 0DL
Old address: 1 Bell Cottages Medina Road Cowes Isle of Wight PO31 7BX
Change date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type total exemption full
Date: 02 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Administrative restoration company
Date: 02 May 2013
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Certificate change of name company
Date: 12 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gfs projects and events LIMITED\certificate issued on 12/12/11
Documents
Change of name notice
Date: 12 Dec 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Change registered office address company with date old address
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Address
Type: AD01
Old address: , 11 the Avenue, Gurnard, Cowes, Isle of Wight, PO31 8JL
Change date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change registered office address company with date old address
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-09
Old address: , 15 Albany Crescent, Edgware, Middlesex, HA8 5AL
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 19/02/2009 from, top floor, 1 bishops road, london, N64HP, united kingdom
Documents
Some Companies
91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB
Number: | 11301201 |
Status: | ACTIVE |
Category: | Community Interest Company |
FIRST FLOOR OFFICES,LEICESTER,LE2 1EG
Number: | 11800898 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LYNWOOD COURT,LYMINGTON,SO41 9GA
Number: | 06579292 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRED TECHNOLOGY SERVICES LIMITED
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 04423304 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARKET HILL,CALNE,SN11 0BT
Number: | 08318260 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHREMMA HOUSE SUITE 126,GUILDFORD,GU1 2AG
Number: | 09992972 |
Status: | ACTIVE |
Category: | Private Limited Company |