GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, August 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-03
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 12th, June 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 27th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-03
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 7th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-03
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-03
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 4th, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-10-03
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-03
filed on: 28th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-28: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 4th, December 2014
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-17
filed on: 31st, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-03
filed on: 16th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-16: 1.00 GBP
|
capital |
|
CH01 |
On 2014-10-03 director's details were changed
filed on: 16th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-10-03 director's details were changed
filed on: 16th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-10-03 director's details were changed
filed on: 16th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-03
filed on: 3rd, October 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 29th, July 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Carlton Towers 34 St Pauls Street Leeds LS1 2QB United Kingdom on 2013-06-20
filed on: 20th, June 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Fox Lloyd Jones Limited Carlton Tower S St. Pauls Street Leeds LS1 2QB England on 2013-06-20
filed on: 20th, June 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Fox Lloyd Jones Limited Carlton Tower S 34 St. Pauls Street Leeds LS1 2QB United Kingdom on 2013-06-20
filed on: 20th, June 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2012-10-31 to 2013-03-31
filed on: 13th, March 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Park Place Leeds LS1 2SP on 2012-12-21
filed on: 21st, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-03
filed on: 26th, October 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 30th, April 2012
|
mortgage |
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 30th, April 2012
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2012
|
mortgage |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-08
filed on: 8th, January 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 8th, January 2012
|
resolution |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2012-01-08
filed on: 8th, January 2012
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-08
filed on: 8th, January 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-01-08
filed on: 8th, January 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-08
filed on: 8th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-01-08
filed on: 8th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-01-08
filed on: 8th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-01-08
filed on: 8th, January 2012
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2012
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed aghoco 1069 LIMITEDcertificate issued on 07/12/11
filed on: 7th, December 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 3rd, October 2011
|
incorporation |
Free Download
(23 pages)
|