Advanced company searchLink opens in new window

AGASS HOLDINGS LTD

Company number 12411890

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)
23 Jan 2025 AD01 Registered office address changed from 1st Floor Empire Court 30 Museum Street Warrington WA1 1HU England to 2 Victoria Road Hale Altrincham WA15 9AF on 23 January 2025
26 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2023 AA Accounts for a dormant company made up to 31 January 2023
08 Jun 2023 AD01 Registered office address changed from Unit 19 Lakeside 600 Lakeside Drive Warrington WA1 1RW England to 1st Floor Empire Court 30 Museum Street Warrington WA1 1HU on 8 June 2023
22 Mar 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
02 Mar 2023 PSC04 Change of details for Mr Matthew John Agass as a person with significant control on 1 March 2023
02 Mar 2023 AD01 Registered office address changed from 73 Albany Road Lymm WA13 9LT England to Unit 19 Lakeside 600 Lakeside Drive Warrington WA1 1RW on 2 March 2023
30 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
16 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
20 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-20
  • GBP 2