AOM INVESTMENTS LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.10191875
CategoryPrivate Limited Company
Incorporated20 May 2016
Age8 years, 12 days
JurisdictionEngland Wales
Dissolution29 Nov 2019
Years4 years, 6 months, 2 days

SUMMARY

AOM INVESTMENTS LIMITED is an dissolved private limited company with number 10191875. It was incorporated 8 years, 12 days ago, on 20 May 2016 and it was dissolved 4 years, 6 months, 2 days ago, on 29 November 2019. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 29 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-09

Old address: C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Old address: First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom

Change date: 2018-07-06

New address: C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2018

Action Date: 29 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-30

New date: 2017-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-14

Officer name: Simon Hus

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-30

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-28

Charge number: 101918750003

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Hus

Change date: 2017-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Hus

Notification date: 2016-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Hus

Change date: 2017-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Old address: 4 Quex Road London NW64PJ United Kingdom

Change date: 2017-06-15

New address: First Floor, Winston House 349 Regents Park Road London N3 1DH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2016

Action Date: 06 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101918750002

Charge creation date: 2016-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2016

Action Date: 06 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101918750001

Charge creation date: 2016-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Isaac Hus

Appointment date: 2016-06-28

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMYAND LODGE LIMITED

37 BRAIDLEY ROAD,BOURNEMOUTH,BH2 6JY

Number:00571495
Status:ACTIVE
Category:Private Limited Company

FULHAM THAI MASSAGE SPA LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:07676411
Status:ACTIVE
Category:Private Limited Company

OAK PROMISE LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11123376
Status:ACTIVE
Category:Private Limited Company

PRECISE PAINTING AND DECORATING LTD

10 LINDEN CLOSE,EASTBOURNE,BN22 0TS

Number:11402032
Status:ACTIVE
Category:Private Limited Company

STEPSTARTUP LTD

TUB ALLEY COTTAGE,DONCASTER,DN5 7BT

Number:10786768
Status:ACTIVE
Category:Private Limited Company

STORK & FROG CONSIGNMENTS LIMITED

UNIT 1 RAKE HEATH HOUSE LONDON ROAD,LISS,GU33 7NT

Number:11243892
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