- Company Overview for AGHOCO 1867 LIMITED (12125517)
- Filing history for AGHOCO 1867 LIMITED (12125517)
- People for AGHOCO 1867 LIMITED (12125517)
- Insolvency for AGHOCO 1867 LIMITED (12125517)
- More for AGHOCO 1867 LIMITED (12125517)
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) |
---|---|---|---|
27 Feb 2024 | AD01 | Registered office address changed from Elliot House 151 Deansgate Manchester M3 3WD England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 27 February 2024 | |
27 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2024 | LIQ02 | Statement of affairs | |
29 Nov 2023 | CERTNM |
Company name changed openmoney benefits LIMITED\certificate issued on 29/11/23
|
|
20 Oct 2023 | AP01 | Appointment of Mr Andrew David Appleyard as a director on 20 October 2023 | |
20 Oct 2023 | AP01 | Appointment of Mr Anthony Morrow as a director on 20 October 2023 | |
20 Oct 2023 | TM01 | Termination of appointment of Patrick Leahy as a director on 20 October 2023 | |
25 Aug 2023 | AP01 | Appointment of Mr Patrick Leahy as a director on 24 August 2023 | |
25 Aug 2023 | TM01 | Termination of appointment of Niamh Mclaughlin as a director on 24 August 2023 | |
23 Aug 2023 | TM01 | Termination of appointment of Stephen Ronald Bee as a director on 11 August 2023 | |
23 Aug 2023 | TM01 | Termination of appointment of David Andrew Appleyard as a director on 18 August 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
12 Jun 2023 | AD01 | Registered office address changed from Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE England to Elliot House 151 Deansgate Manchester M3 3WD on 12 June 2023 | |
05 May 2023 | TM01 | Termination of appointment of Michael Colin Davis as a director on 24 April 2023 | |
15 Aug 2022 | TM01 | Termination of appointment of Anthony Jackson Morrow as a director on 2 August 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
04 Jul 2022 | TM01 | Termination of appointment of Robert Alan Marshall as a director on 30 June 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from Wework St Peter's Square 1 st Peter's Square Manchester M2 3DE United Kingdom to Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE on 4 July 2022 | |
06 May 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Jan 2022 | AP01 | Appointment of Mrs Niamh Mclaughlin as a director on 13 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of James Thomas Higgins as a director on 13 January 2022 | |
17 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
15 Mar 2021 | AP01 | Appointment of Mr James Thomas Higgins as a director on 15 March 2021 |