GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, December 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to Acre House 11-15 William Road London NW1 3ER on 2016-04-04
filed on: 4th, April 2016
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 073349680005 in full
filed on: 2nd, February 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 2nd, February 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 2nd, February 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 3rd, September 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2015-08-03 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2014-08-05
filed on: 16th, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-08-05
filed on: 16th, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-08-05
filed on: 16th, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-08-05
filed on: 16th, October 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-08-03 with full list of members
filed on: 5th, August 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 14th, July 2014
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 073349680005
filed on: 14th, March 2014
|
mortgage |
Free Download
(31 pages)
|
AA |
Accounts for a small company made up to 2012-12-31
filed on: 7th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-08-03 with full list of members
filed on: 5th, August 2013
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-08-03 with full list of members
filed on: 6th, August 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2011-12-31
filed on: 4th, May 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2011-08-17 director's details were changed
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-08-17 director's details were changed
filed on: 11th, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-08-12 director's details were changed
filed on: 10th, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-08-11 director's details were changed
filed on: 26th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-08-03 with full list of members
filed on: 16th, August 2011
|
annual return |
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2011-08-31 to 2011-12-31
filed on: 19th, July 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-12-03
filed on: 3rd, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-12-03
filed on: 3rd, December 2010
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, December 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, December 2010
|
mortgage |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2010-09-11: 160.00 GBP
filed on: 16th, November 2010
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed aghoco 1033 LIMITEDcertificate issued on 01/11/10
filed on: 1st, November 2010
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-09-30
filed on: 30th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-09-27
filed on: 27th, September 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2010-09-21
filed on: 21st, September 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-09-21
filed on: 21st, September 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-09-21
filed on: 21st, September 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2010-09-21
filed on: 21st, September 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-09-21
filed on: 21st, September 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-09-13: 100.00 GBP
filed on: 21st, September 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 3rd, August 2010
|
incorporation |
Free Download
(23 pages)
|