- Company Overview for AGGRE ONE LTD (11905843)
- Filing history for AGGRE ONE LTD (11905843)
- People for AGGRE ONE LTD (11905843)
- More for AGGRE ONE LTD (11905843)
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
Statement of capital on 2019-03-26
|