AOM INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 10191875 |
Category | Private Limited Company |
Incorporated | 20 May 2016 |
Age | 8 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 29 Nov 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 29 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 25 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
37 BRAIDLEY ROAD,BOURNEMOUTH,BH2 6JY
Number: | 00571495 |
Status: | ACTIVE |
Category: | Private Limited Company |
286B CHASE ROAD,LONDON,N14 6HF
Number: | 07676411 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |