GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 14th, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 14th, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 14th, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(2 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
25th April 2017 - the day director's appointment was terminated
filed on: 24th, May 2017
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
18th January 2017 - the day director's appointment was terminated
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2017
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th June 2016
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th June 2016
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
17th June 2016 - the day director's appointment was terminated
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th April 2016 with full list of members
filed on: 24th, May 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
30th April 2015 - the day director's appointment was terminated
filed on: 28th, January 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 24th, November 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
20th August 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
20th August 2015 - the day director's appointment was terminated
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
20th August 2015 - the day director's appointment was terminated
filed on: 25th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
20th August 2015 - the day director's appointment was terminated
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
20th August 2015 - the day director's appointment was terminated
filed on: 18th, September 2015
|
officers |
Free Download
(4 pages)
|
TM01 |
20th August 2015 - the day director's appointment was terminated
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
20th August 2015 - the day director's appointment was terminated
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
20th August 2015 - the day director's appointment was terminated
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th August 2015
filed on: 18th, September 2015
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, September 2015
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th August 2015
filed on: 18th, September 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 3rd, September 2015
|
resolution |
Free Download
|
CERTNM |
Company name changed aghoco 1297 LIMITEDcertificate issued on 26/08/15
filed on: 26th, August 2015
|
change of name |
Free Download
|
CONNOT |
Notice of change of name
filed on: 26th, August 2015
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2016 to 31st December 2015
filed on: 7th, July 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th May 2015
filed on: 17th, June 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
30th April 2015 - the day secretary's appointment was terminated
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th May 2015
filed on: 17th, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th May 2015
filed on: 17th, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th May 2015
filed on: 17th, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th May 2015
filed on: 17th, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th May 2015
filed on: 17th, June 2015
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, June 2015
|
capital |
Free Download
(2 pages)
|
TM01 |
30th April 2015 - the day director's appointment was terminated
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
30th April 2015 - the day secretary's appointment was terminated
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
30th April 2015 - the day director's appointment was terminated
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th June 2015. New Address: Unit a 32 Crown Road Enfield England EN1 1th. Previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 17th, June 2015
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 16th, June 2015
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 5th June 2015: 900.00 GBP
filed on: 16th, June 2015
|
capital |
Free Download
(6 pages)
|
SH19 |
Statement of Capital on 8th June 2015: 300.00 GBP
filed on: 8th, June 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 8th, June 2015
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 05/06/15
filed on: 8th, June 2015
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, June 2015
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 4th, June 2015
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 19th May 2015: 600.00 GBP
filed on: 4th, June 2015
|
capital |
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 8th, April 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 1.00 GBP
|
capital |
|