AOG COURIERS LIMITED

Register to unlock more data on OkredoRegister

AOG COURIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06731673

Incorporation date

23/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor(London)Llp 31st Floor, 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2008)
dot icon15/10/2025
Liquidators' statement of receipts and payments to 2025-09-24
dot icon01/10/2024
Resolutions
dot icon01/10/2024
Appointment of a voluntary liquidator
dot icon01/10/2024
Statement of affairs
dot icon01/10/2024
Registered office address changed from 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG United Kingdom to C/O Begbies Traynor(London)Llp 31st Floor 40 Bank Street London E14 5NR on 2024-10-01
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon02/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon18/04/2023
Cessation of Parmjit Singh Johal as a person with significant control on 2022-09-30
dot icon03/01/2023
Notification of Mission Express Ltd as a person with significant control on 2022-09-30
dot icon03/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon31/10/2022
Registered office address changed from 450 Bath Road West Drayton UB7 0EB England to 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG on 2022-10-31
dot icon07/10/2022
Termination of appointment of Parmjit Singh Johal as a secretary on 2022-09-30
dot icon07/10/2022
Appointment of Mr Steven Grossman as a director on 2022-09-30
dot icon07/10/2022
Appointment of Ms. Amanda Jane Grossman as a director on 2022-09-30
dot icon07/10/2022
Appointment of Mr. Fram Jal Engineer as a director on 2022-09-30
dot icon07/10/2022
Termination of appointment of Parmjit Singh Johal as a director on 2022-09-30
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Satisfaction of charge 067316730002 in full
dot icon27/03/2019
Satisfaction of charge 067316730001 in full
dot icon06/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Registration of charge 067316730003, created on 2018-07-19
dot icon30/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Registered office address changed from Unit 7, Marlin Park Central Way Feltham Middlesex TW14 0XD to 450 Bath Road West Drayton UB7 0EB on 2017-10-10
dot icon31/01/2017
Registration of charge 067316730002, created on 2017-01-25
dot icon28/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon26/02/2014
Registration of charge 067316730001
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon06/12/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon01/12/2011
Director's details changed for Mr Parmjit Singh Johal on 2011-12-01
dot icon01/12/2011
Secretary's details changed for Mr Parmjit Singh Johal on 2011-12-01
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Parmjit Singh Johal on 2009-11-02
dot icon01/06/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon01/06/2009
Registered office changed on 01/06/2009 from 30 grosvenor road borehamwood hertfordshire WD6 1BT united kingdom
dot icon23/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
24.84K
-
0.00
7.66K
-
2022
10
113.31K
-
0.00
8.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Steven Grossman
Director
30/09/2022 - Present
15
Grossman, Amanda Jane, Ms.
Director
30/09/2022 - Present
1
Engineer, Fram Jal, Mr.
Director
30/09/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AOG COURIERS LIMITED

AOG COURIERS LIMITED is an(a) Liquidation company incorporated on 23/10/2008 with the registered office located at C/O Begbies Traynor(London)Llp 31st Floor, 40 Bank Street, London E14 5NR. There are currently 3 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 COURIERS LIMITED?

toggle

AOG COURIERS LIMITED is currently Liquidation. It was registered on 23/10/2008 .

Where is AOG COURIERS LIMITED located?

toggle

AOG COURIERS LIMITED is registered at C/O Begbies Traynor(London)Llp 31st Floor, 40 Bank Street, London E14 5NR.

What does AOG COURIERS LIMITED do?

toggle

AOG COURIERS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for AOG COURIERS LIMITED?

toggle

The latest filing was on 15/10/2025: Liquidators' statement of receipts and payments to 2025-09-24.