This company is commonly known as Aog Paye Limited. The company was founded 10 years ago and was given the registration number 08913160. The firm's registered office is in ST ALBANS. You can find them at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | AOG PAYE LIMITED |
---|---|---|
Company Number | : | 08913160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 February 2014 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Invision House, Wilbury Way, Hitchin, United Kingdom, SG4 0TY | Director | 26 February 2014 | Active |
Mr Ronald Milne Oliver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | The Old Brewhouse, 49-51 Brewhouse Hill, St Albans, AL4 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-16 | Resolution | Resolution. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Capital | Capital allotment shares. | Download |
2015-10-29 | Accounts | Change account reference date company previous extended. | Download |
2015-07-14 | Officers | Change person director company with change date. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.