- Company Overview for AGASS HOLDINGS LTD (12411890)
- Filing history for AGASS HOLDINGS LTD (12411890)
- People for AGASS HOLDINGS LTD (12411890)
- More for AGASS HOLDINGS LTD (12411890)
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
Statement of capital on 2020-01-20
|