AOS SECURITY LTD

09104588
UNIT 1 40 COLDHARBOUR LANE HARPENDEN HERTS AL5 4UN

Documents

Documents
Date Category Description Pages
21 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
05 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
29 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 mortgage Statement of satisfaction of a charge 4 Buy now
28 Dec 2018 accounts Annual Accounts 24 Buy now
01 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 May 2018 accounts Annual Accounts 8 Buy now
20 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Mar 2018 accounts Annual Accounts 10 Buy now
07 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
20 Oct 2017 officers Termination of appointment of director (Barnaby Thomas Vallance) 2 Buy now
20 Oct 2017 officers Termination of appointment of director (Darren Stephen Read) 2 Buy now
20 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Oct 2017 officers Appointment of director (Mr Joel Matthew Briggs) 3 Buy now
20 Oct 2017 officers Appointment of director (Mr Philip John Moxom) 3 Buy now
20 Oct 2017 officers Appointment of secretary (Joel Matthew Briggs) 3 Buy now
20 Oct 2017 officers Termination of appointment of secretary (Charlotte Hatlem) 2 Buy now
20 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
20 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
19 Oct 2017 incorporation Memorandum Articles 10 Buy now
19 Oct 2017 resolution Resolution 11 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Jul 2017 accounts Annual Accounts 5 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2016 accounts Annual Accounts 5 Buy now
29 Sep 2015 annual-return Annual Return 4 Buy now
18 Aug 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jul 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 officers Termination of appointment of director (Sharon Pierrepont) 2 Buy now
23 Sep 2014 mortgage Registration of a charge 24 Buy now
11 Sep 2014 officers Appointment of director (Sharon Pierrepont) 3 Buy now
11 Sep 2014 capital Return of Allotment of shares 4 Buy now
11 Sep 2014 officers Termination of appointment of director (Natesan Varatheesan) 2 Buy now
11 Sep 2014 resolution Resolution 2 Buy now
10 Sep 2014 mortgage Registration of a charge 24 Buy now
13 Aug 2014 officers Appointment of director (Mr Barnaby Thomas Vallance) 2 Buy now
10 Jul 2014 capital Return of Allotment of shares 3 Buy now
09 Jul 2014 officers Appointment of director (Mr Natesan Varatheesan) 2 Buy now
09 Jul 2014 officers Appointment of director (Mr Darren Stephen Read) 2 Buy now
09 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2014 officers Appointment of secretary (Mrs Charlotte Hatlem) 2 Buy now
04 Jul 2014 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
26 Jun 2014 incorporation Incorporation Company 36 Buy now