AODC LTD
Status | DISSOLVED |
Company No. | 09802112 |
Category | Private Limited Company |
Incorporated | 30 Sep 2015 |
Age | 8 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 30 days |
SUMMARY
AODC LTD is an dissolved private limited company with number 09802112. It was incorporated 8 years, 8 months, 2 days ago, on 30 September 2015 and it was dissolved 1 year, 4 months, 30 days ago, on 03 January 2023. The company address is 2a Kings Court 2a Kings Court, Ilkley, LS29 9AE, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolution application strike off company
Date: 23 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 22 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Change to a person with significant control
Date: 15 Aug 2022
Action Date: 05 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-05
Psc name: Mrs Margaret Ann Manning
Documents
Change to a person with significant control
Date: 15 Aug 2022
Action Date: 05 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-05
Psc name: Mr Simon Mark Usher
Documents
Termination director company with name termination date
Date: 15 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Smith
Termination date: 2022-08-05
Documents
Accounts with accounts type dormant
Date: 24 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Address
Type: AD01
New address: 2a Kings Court Kings Road Ilkley LS29 9AE
Change date: 2021-08-19
Old address: 19 Wilcox Close Borehamwood Hertfordshire WD6 5PY United Kingdom
Documents
Termination director company with name termination date
Date: 03 Mar 2021
Action Date: 16 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kristian Croucher
Termination date: 2021-02-16
Documents
Accounts with accounts type dormant
Date: 21 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type dormant
Date: 10 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type dormant
Date: 12 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type dormant
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-05
Officer name: Mr Jonathan Smith
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-05
Officer name: Mr Kristian Croucher
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Address
Type: AD01
Old address: Origin Two, 106 High Street Crawley West Sussex RH10 1BF England
New address: 19 Wilcox Close Borehamwood Hertfordshire WD6 5PY
Change date: 2017-12-01
Documents
Notification of a person with significant control
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-30
Psc name: Margaret Ann Manning
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-30
Officer name: Mrs Margaret Ann Manning
Documents
Notification of a person with significant control
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-30
Psc name: Simon Mark Usher
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Mark Usher
Appointment date: 2017-09-30
Documents
Termination director company with name termination date
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Joanna Elizabeth Manning
Documents
Cessation of a person with significant control
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joanna Manning
Cessation date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-25
New address: Origin Two, 106 High Street Crawley West Sussex RH10 1BF
Old address: 69 Berwick St London W1F 8SZ United Kingdom
Documents
Accounts with accounts type dormant
Date: 11 Jul 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current shortened
Date: 15 Jun 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Some Companies
E-TEC POWER MANAGEMENT LIMITED
HEAD OFFICE, 21 HERCULES WAY,FARNBOROUGH,GU14 6UU
Number: | 03819711 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-11 VITTORIA STREET,BIRMINGHAM,B1 3ND
Number: | 08610949 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASON HYDRAULICS LIMITED,WITNEY,OX29 0RD
Number: | 03782851 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERLINS ACCOUNTANCY SERVICES LIMITED
2 ROWAN TREE CLOSE,SHEFFIELD,S21 1JR
Number: | 06574039 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN MONKEY CONSULTING LTD
BEECH COTTAGE HAMMERSLEY LANE,HIGH WYCOMBE,HP10 8HB
Number: | 08030282 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARESBURY POINT,MANOR PARK,WA7 1UP
Number: | OC311581 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |