ENGLON AOA LIMITED

Kemp House Kemp House, London, EC1V 2NX
StatusDISSOLVED
Company No.09344862
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 9 months, 5 days

SUMMARY

ENGLON AOA LIMITED is an dissolved private limited company with number 09344862. It was incorporated 9 years, 4 months, 27 days ago, on 08 December 2014 and it was dissolved 4 years, 9 months, 5 days ago, on 30 July 2019. The company address is Kemp House Kemp House, London, EC1V 2NX.



Company Fillings

Gazette dissolved compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Moe Tun

Change date: 2017-11-22

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-20

Officer name: Mr Moe Tun

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Sudipto Chattopadhyay

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Matthew Miles Kent

Documents

View document PDF

Resolution

Date: 16 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-08

Officer name: Geoffrey Walsh

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Walsh

Appointment date: 2017-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Miles Kent

Appointment date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sudipto Chattopadhyay

Appointment date: 2016-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Old address: Nick Lewis 27 Clements Lane London EC4N 7AE United Kingdom

New address: Kemp House 152-160 City Road London EC1V 2NX

Change date: 2016-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moe Tun

Appointment date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James John Gerard O'neill

Termination date: 2016-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James John Gerard O'neill

Termination date: 2016-01-25

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Dec 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 08 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN WHITCOMBE LIMITED

39 BASEPOINT BUSINESS CENTRE,EXETER,EX2 8LB

Number:07309519
Status:ACTIVE
Category:Private Limited Company

HULL CATERING LIMITED

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:10990927
Status:ACTIVE
Category:Private Limited Company

LYONS BROTHERS LIMITED

5 UPPER STRABANE ROAD,CASTLEDERG,,BT81 7BG

Number:NI606468
Status:ACTIVE
Category:Private Limited Company

PARKSURE LIMITED

UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG

Number:04437419
Status:ACTIVE
Category:Private Limited Company

SAI ORACLE CONSULTING LTD

116 SINCLAIR DRIVE,BASINGSTOKE,RG21 6AD

Number:09360942
Status:ACTIVE
Category:Private Limited Company

SNV FOOD AND WINE LTD

150 SHOREDITCH HIGH STREET,LONDON,E1 6HU

Number:07088311
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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