AOM C HOLDING LTD

Register to unlock more data on OkredoRegister

AOM C HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11181644

Incorporation date

01/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Office 010 Ealing House Hanger Lane, London W5 3HJCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2018)
dot icon30/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon16/03/2023
Compulsory strike-off action has been discontinued
dot icon15/03/2023
Micro company accounts made up to 2022-02-28
dot icon14/03/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon24/09/2022
Compulsory strike-off action has been discontinued
dot icon23/09/2022
Confirmation statement made on 2022-03-31 with updates
dot icon23/09/2022
Notification of Jan Lis as a person with significant control on 2020-02-12
dot icon23/09/2022
Appointment of Mr Jan Lis as a director on 2020-02-12
dot icon23/09/2022
Cessation of Louise Alexandru-Dietmar Batin as a person with significant control on 2020-02-12
dot icon23/09/2022
Termination of appointment of Louise Alexandru-Dietmar Batin as a director on 2020-02-12
dot icon23/09/2022
Registered office address changed from 34 Harcourt Way Selsey Chichester PO20 0PF England to Office 010 Ealing House Hanger Lane London W5 3HJ on 2022-09-23
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon20/01/2022
Micro company accounts made up to 2021-02-28
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/03/2021
Notification of Louise Alexandru-Dietmar Batin as a person with significant control on 2020-02-10
dot icon31/03/2021
Appointment of Mr Louise Alexandru-Dietmar Batin as a director on 2020-02-12
dot icon31/03/2021
Cessation of Angelika Zajac as a person with significant control on 2020-08-01
dot icon31/03/2021
Cessation of Louise Alexandru-Dietmar Batin as a person with significant control on 2020-08-01
dot icon31/03/2021
Termination of appointment of Louise Alexandru-Dietmar Batin as a director on 2020-08-01
dot icon03/02/2021
Micro company accounts made up to 2020-02-28
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon01/10/2020
Notification of Louise Alexandru-Dietmar Batin as a person with significant control on 2020-08-01
dot icon01/10/2020
Appointment of Mr Louise Alexandru-Dietmar Batin as a director on 2020-08-01
dot icon01/10/2020
Termination of appointment of Angelika Zajac as a director on 2020-08-01
dot icon01/10/2020
Registered office address changed from 34 Harcourt Way Selsey Chichester PO20 0PF England to 34 Harcourt Way Selsey Chichester PO20 0PF on 2020-10-01
dot icon01/10/2020
Registered office address changed from Ealing House 33 Hanger Lane Office 4a London W5 3HJ England to 34 Harcourt Way Selsey Chichester PO20 0PF on 2020-10-01
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon12/08/2020
Notification of Angelika Zajac as a person with significant control on 2020-05-25
dot icon12/08/2020
Appointment of Ms Angelika Zajac as a director on 2020-05-25
dot icon12/08/2020
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Ealing House 33 Hanger Lane Office 4a London W5 3HJ on 2020-08-12
dot icon12/08/2020
Cessation of Pawel Nejman as a person with significant control on 2020-05-25
dot icon12/08/2020
Termination of appointment of Pawel Nejman as a director on 2020-05-25
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon18/03/2020
Resolutions
dot icon17/03/2020
Registered office address changed from 44 Broadway London E15 1XH England to 85 Great Portland Street First Floor London W1W 7LT on 2020-03-17
dot icon17/03/2020
Notification of Pawel Nejman as a person with significant control on 2020-03-17
dot icon17/03/2020
Cessation of Krzysztof Nalecz as a person with significant control on 2020-03-17
dot icon17/03/2020
Appointment of Mr Pawel Nejman as a director on 2020-03-17
dot icon17/03/2020
Termination of appointment of Krzysztof Nalecz as a director on 2020-03-17
dot icon21/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon20/09/2019
Registered office address changed from 13 Hugh Price Close Sittingbourne Kent ME10 3AR United Kingdom to 44 Broadway London E15 1XH on 2019-09-20
dot icon15/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon01/02/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
175.18K
-
0.00
-
-
2022
12
282.11K
-
0.00
-
-
2022
12
282.11K
-
0.00
-
-

Employees

2022

Employees

12 Ascended140 % *

Net Assets(GBP)

282.11K £Ascended61.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About AOM C HOLDING LTD

AOM C HOLDING LTD is an(a) Dissolved company incorporated on 01/02/2018 with the registered office located at Office 010 Ealing House Hanger Lane, London W5 3HJ. There is currently no active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AOM C HOLDING LTD?

toggle

AOM C HOLDING LTD is currently Dissolved. It was registered on 01/02/2018 and dissolved on 30/01/2024.

Where is AOM C HOLDING LTD located?

toggle

AOM C HOLDING LTD is registered at Office 010 Ealing House Hanger Lane, London W5 3HJ.

What does AOM C HOLDING LTD do?

toggle

AOM C HOLDING LTD operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does AOM C HOLDING LTD have?

toggle

AOM C HOLDING LTD had 12 employees in 2022.

What is the latest filing for AOM C HOLDING LTD?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via compulsory strike-off.