Advanced company searchLink opens in new window

AGGRE ONE LTD

Company number 11905843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2021 AD01 Registered office address changed from Unit 2 Sykes Street Unit 2 Sykes Street Cleckheaton West Yorkshire BD19 5HA England to 14 Gliwice Way Doncaster DN4 5QB on 2 February 2021
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
24 Sep 2020 TM01 Termination of appointment of Richard Haigh as a director on 24 September 2020
24 Sep 2020 PSC07 Cessation of Richard Haigh as a person with significant control on 24 September 2020
04 May 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
24 Oct 2019 PSC04 Change of details for Mr Robert John Felters as a person with significant control on 24 October 2019
24 Oct 2019 PSC04 Change of details for Mr Richard Haigh as a person with significant control on 24 October 2019
24 Oct 2019 CH01 Director's details changed for Mr Richard Haigh on 24 October 2019
24 Oct 2019 CH01 Director's details changed for Mr Robert John Felters on 24 October 2019
12 Jun 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 2 Sykes Street Unit 2 Sykes Street Cleckheaton West Yorkshire BD19 5HA on 12 June 2019
28 Mar 2019 CH01 Director's details changed for Mr Richard Haigh on 28 March 2019
28 Mar 2019 PSC04 Change of details for Mr Richard Haigh as a person with significant control on 28 March 2019
26 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-26
  • GBP 100