A & O ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

A & O ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06021616

Incorporation date

06/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 South Molton Street, Mayfair, London W1K 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2006)
dot icon06/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/02/2021
Termination of appointment of Meron Baire as a secretary on 2017-02-10
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon06/08/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon14/08/2019
Compulsory strike-off action has been discontinued
dot icon13/08/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon13/08/2019
Confirmation statement made on 2018-01-07 with no updates
dot icon13/08/2019
Notification of Gbite Oduneye as a person with significant control on 2019-08-01
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon23/09/2017
Compulsory strike-off action has been discontinued
dot icon22/09/2017
Confirmation statement made on 2017-01-07 with updates
dot icon12/11/2016
Compulsory strike-off action has been suspended
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon05/03/2016
Compulsory strike-off action has been discontinued
dot icon03/03/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon19/02/2016
Compulsory strike-off action has been suspended
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon26/05/2015
Total exemption full accounts made up to 2013-12-31
dot icon31/01/2015
Compulsory strike-off action has been discontinued
dot icon29/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon29/01/2015
Registered office address changed from 145-157 St. John Street London EC1V 4PW to 34 South Molton Street Mayfair London W1K 5RG on 2015-01-29
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon29/04/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon29/04/2014
Registered office address changed from Citigroup Building Level 33, 25 Canada Square Canary Wharf London E14 5LQ England on 2014-04-29
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Registered office address changed from Citigroup Building 25 Canada Square Canary Wharf London E14 5LQ England on 2013-09-24
dot icon24/09/2013
Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 2013-09-24
dot icon19/06/2013
Registered office address changed from 147-157 Saint John Street London EC1V 4PY on 2013-06-19
dot icon29/04/2013
Total exemption full accounts made up to 2011-12-31
dot icon26/04/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon26/04/2013
Director's details changed for Mr Gbite Oduneye on 2013-04-20
dot icon13/02/2013
Compulsory strike-off action has been discontinued
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon03/07/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon26/06/2012
Annual return made up to 2011-01-07 with full list of shareholders
dot icon16/05/2012
Compulsory strike-off action has been discontinued
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon28/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/07/2011
Compulsory strike-off action has been discontinued
dot icon11/07/2011
Annual return made up to 2010-01-07 with full list of shareholders
dot icon11/07/2011
Director's details changed for Adegite Oduneye on 2010-01-07
dot icon11/07/2011
Secretary's details changed for Meron Baire on 2010-01-07
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon12/03/2011
Compulsory strike-off action has been discontinued
dot icon09/03/2011
Total exemption full accounts made up to 2009-12-31
dot icon16/02/2011
Compulsory strike-off action has been suspended
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon10/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 07/01/09; full list of members
dot icon27/05/2009
Compulsory strike-off action has been discontinued
dot icon26/05/2009
Accounts for a dormant company made up to 2007-12-31
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon18/08/2008
Director's change of particulars / adegbite oduneye / 14/08/2008
dot icon08/01/2008
Return made up to 07/01/08; full list of members
dot icon08/01/2008
Registered office changed on 08/01/08 from: 85-87 bayham street london NW1 0AG
dot icon07/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & O ACQUISITIONS LIMITED

A & O ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 06/12/2006 with the registered office located at 34 South Molton Street, Mayfair, London W1K 5RG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & O ACQUISITIONS LIMITED?

toggle

A & O ACQUISITIONS LIMITED is currently Dissolved. It was registered on 06/12/2006 and dissolved on 06/02/2023.

Where is A & O ACQUISITIONS LIMITED located?

toggle

A & O ACQUISITIONS LIMITED is registered at 34 South Molton Street, Mayfair, London W1K 5RG.

What does A & O ACQUISITIONS LIMITED do?

toggle

A & O ACQUISITIONS LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for A & O ACQUISITIONS LIMITED?

toggle

The latest filing was on 06/02/2023: Final Gazette dissolved via compulsory strike-off.