AOG ADVISORY SERVICES LTD

Register to unlock more data on OkredoRegister

AOG ADVISORY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03910644

Incorporation date

16/01/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2000)
dot icon01/02/2023
Final Gazette dissolved following liquidation
dot icon02/11/2022
Return of final meeting in a members' voluntary winding up
dot icon15/12/2021
Liquidators' statement of receipts and payments to 2021-10-13
dot icon26/11/2021
Registered office address changed from 55 Baker Street London W1U 7EU to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-11-26
dot icon14/12/2020
Liquidators' statement of receipts and payments to 2020-10-13
dot icon28/10/2019
Registered office address changed from 63 Brook Street London W1K 4HS to 55 Baker Street London W1U 7EU on 2019-10-28
dot icon25/10/2019
Declaration of solvency
dot icon25/10/2019
Appointment of a voluntary liquidator
dot icon25/10/2019
Resolutions
dot icon22/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon23/05/2018
Change of details for Mr Jean Claude Gandur as a person with significant control on 2018-05-15
dot icon16/05/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon16/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon16/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon16/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon15/05/2018
Director's details changed for Ioana Cristina Condacci Reis on 2018-05-15
dot icon23/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon12/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon12/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon20/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon20/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon04/07/2017
Termination of appointment of Francois Michel Jaclot as a director on 2017-06-29
dot icon24/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-17
dot icon25/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon25/01/2012
Secretary's details changed for Ioana Cristina Condacci Reis on 2012-01-01
dot icon25/01/2012
Director's details changed for Ioana Cristina Condacci Reis on 2012-01-01
dot icon25/01/2012
Director's details changed for Arnaud Jean Talabardon on 2012-01-01
dot icon25/01/2012
Director's details changed for Francois Michel Jaclot on 2012-01-01
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon18/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon15/02/2011
Termination of appointment of Jean Gandur as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Registered office address changed from , 66 Warwick Square, London, SW1V 2AL on 2010-08-24
dot icon08/02/2010
Director's details changed for Ioana Cristina Condacci Reis on 2010-01-19
dot icon28/01/2010
Annual return made up to 2010-01-17. List of shareholders has changed
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Auditor's resignation
dot icon09/02/2009
Return made up to 17/01/09; no change of members
dot icon09/02/2009
Director and secretary's change of particulars / ioana condacci / 02/02/2009
dot icon09/02/2009
Director's change of particulars / arnaud talabardon / 02/02/2009
dot icon23/12/2008
Director appointed francois michel jaclot
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Secretary appointed ioana cristina condacci
dot icon18/07/2008
Registered office changed on 18/07/2008 from, c/0 hackwood secretaries LIMITED, 1 silk street, london, EC2Y 8HQ
dot icon11/07/2008
Appointment terminated secretary hackwood secretaries LIMITED
dot icon03/02/2008
Return made up to 17/01/08; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon29/01/2008
Director's particulars changed
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 17/01/07; full list of members
dot icon06/12/2006
New director appointed
dot icon14/07/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Director resigned
dot icon27/01/2006
Return made up to 17/01/06; full list of members
dot icon11/07/2005
Director resigned
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 17/01/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon03/02/2004
Return made up to 17/01/04; full list of members
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
New director appointed
dot icon23/01/2003
Return made up to 17/01/03; full list of members
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
New director appointed
dot icon12/02/2002
Director resigned
dot icon23/01/2002
Return made up to 17/01/02; full list of members
dot icon27/03/2001
Full accounts made up to 2000-12-31
dot icon22/03/2001
Director's particulars changed
dot icon14/02/2001
Return made up to 17/01/01; full list of members
dot icon14/02/2001
Secretary's particulars changed
dot icon14/02/2001
Director's particulars changed
dot icon30/01/2001
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon09/02/2000
Director resigned
dot icon28/01/2000
Certificate of change of name
dot icon17/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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 AOG ADVISORY SERVICES LTD

AOG ADVISORY SERVICES LTD is an(a) Dissolved company incorporated on 16/01/2000 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 AOG ADVISORY SERVICES LTD?

toggle

AOG ADVISORY SERVICES LTD is currently Dissolved. It was registered on 16/01/2000 and dissolved on 01/02/2023.

Where is AOG ADVISORY SERVICES LTD located?

toggle

AOG ADVISORY SERVICES LTD is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does AOG ADVISORY SERVICES LTD do?

toggle

AOG ADVISORY SERVICES LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for AOG ADVISORY SERVICES LTD?

toggle

The latest filing was on 01/02/2023: Final Gazette dissolved following liquidation.