- Company Overview for AGHOCO 1204 LIMITED (08902626)
- Filing history for AGHOCO 1204 LIMITED (08902626)
- People for AGHOCO 1204 LIMITED (08902626)
- More for AGHOCO 1204 LIMITED (08902626)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2019 | DS01 | Application to strike the company off the register | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Cecil Jenkin Ferguson on 18 October 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | TM01 | Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 | |
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
23 Apr 2014 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
23 Apr 2014 | TM01 | Termination of appointment of Roger Hart as a director | |
23 Apr 2014 | TM01 | Termination of appointment of Inhoco Formations Limited as a director | |
23 Apr 2014 | TM01 | Termination of appointment of A G Secretarial Limited as a director | |
23 Apr 2014 | AP01 | Appointment of Mr Richard Mark Lea Jones as a director | |
23 Apr 2014 | AP01 | Appointment of Mr Cecil Jenkin Ferguson as a director | |
15 Apr 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
15 Apr 2014 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 15 April 2014 | |
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|