AOS PROJECTS LIMITED

1 Bell Cottages 1 Bell Cottages, Cowes, PO31 7BX, Isle Of Wight, England
StatusDISSOLVED
Company No.06659050
CategoryPrivate Limited Company
Incorporated29 Jul 2008
Age15 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 02 May 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 12 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/09; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A WORK OF HEART C.I.C.

91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB

Number:11301201
Status:ACTIVE
Category:Community Interest Company

DND CONSULTING LTD

FIRST FLOOR OFFICES,LEICESTER,LE2 1EG

Number:11800898
Status:ACTIVE
Category:Private Limited Company

EUROCENTER COMMUNICATIONS LTD

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

LARSEN OLIVER LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:08318260
Status:ACTIVE
Category:Private Limited Company

PINK SUGAR PLUM LTD

CHREMMA HOUSE SUITE 126,GUILDFORD,GU1 2AG

Number:09992972
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source