About

Registered Number: 07800710
Date of Incorporation: 06/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 510 Churchill Way, Biggin Hill Airport, Biggin Hill, Westerham, Kent, TN16 3BN

 

Total Aoc Solutions Ltd was setup in 2011, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Edel, Christiane, Stevens, Barbara in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDEL, Christiane 21 January 2020 - 1
STEVENS, Barbara 21 January 2020 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 January 2020
AP03 - Appointment of secretary 24 January 2020
AP03 - Appointment of secretary 24 January 2020
RESOLUTIONS - N/A 30 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 30 December 2019
SH08 - Notice of name or other designation of class of shares 30 December 2019
AA - Annual Accounts 23 December 2019
PSC04 - N/A 18 December 2019
AP01 - Appointment of director 16 December 2019
PSC01 - N/A 16 December 2019
CS01 - N/A 30 September 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
AA - Annual Accounts 12 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 01 October 2018
DISS40 - Notice of striking-off action discontinued 06 March 2018
AA - Annual Accounts 05 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 12 October 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
AA - Annual Accounts 14 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
CS01 - N/A 19 October 2016
AA01 - Change of accounting reference date 03 June 2016
AR01 - Annual Return 29 September 2015
AD01 - Change of registered office address 29 September 2015
TM02 - Termination of appointment of secretary 29 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 08 October 2013
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 15 July 2013
AA01 - Change of accounting reference date 28 June 2013
AR01 - Annual Return 10 August 2012
CH02 - Change of particulars for corporate director 10 August 2012
AP01 - Appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AD01 - Change of registered office address 18 May 2012
CH04 - Change of particulars for corporate secretary 16 March 2012
NEWINC - New incorporation documents 06 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.