GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, September 2021
| dissolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 18th, August 2021
| capital
|
Free Download
|
CAP-SS |
Solvency Statement dated 13/08/21
filed on: 18th, August 2021
| insolvency
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, August 2021
| resolution
|
Free Download
|
SH19 |
100.00 GBP is the capital in company's statement on 2021/08/18
filed on: 18th, August 2021
| capital
|
Free Download
|
CS01 |
Confirmation statement with no updates 2021/05/09
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 24th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/09
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 085229620001 satisfaction in full.
filed on: 8th, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 28th, August 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/09
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 27th, June 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2018/05/09
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2017/06/30
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 12th, June 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017/05/09
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 3rd, August 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2016/05/09 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/24
capital
|
|
CH01 |
On 2013/05/31 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/08/01 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 5th, August 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2015/05/09 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/15
capital
|
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 3rd, September 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2014/05/09 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/02/19
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/01/28 from 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/09/09.
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, September 2013
| resolution
|
Free Download
(15 pages)
|
SH02 |
Sub-division of shares on 2013/08/23
filed on: 9th, September 2013
| capital
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/08/23
filed on: 9th, September 2013
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed aghoco 1164 LIMITEDcertificate issued on 02/09/13
filed on: 2nd, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/08/23
change of name
|
|
MR01 |
Registration of charge 085229620001
filed on: 29th, August 2013
| mortgage
|
Free Download
(14 pages)
|
TM01 |
2013/08/27 - the day director's appointment was terminated
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/08/27 - the day director's appointment was terminated
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
TM02 |
2013/08/27 - the day secretary's appointment was terminated
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/08/27 - the day director's appointment was terminated
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/08/27.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/08/27.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, May 2013
| incorporation
|
Free Download
(25 pages)
|