AGHEDIUX LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
15/08/2415 August 2024 | Registered office address changed from 17 Barnard Road Ashmore Park Wolverhampton WV11 2JY to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2024-08-15 |
01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
20/03/2420 March 2024 | Current accounting period extended from 2024-02-28 to 2024-04-05 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
04/10/234 October 2023 | Termination of appointment of Callum Robert Muies as a director on 2023-03-09 |
04/10/234 October 2023 | Cessation of Callum Robert Muies as a person with significant control on 2023-03-09 |
28/09/2328 September 2023 | Appointment of Mr Mark Jussper Patayan as a director on 2023-03-09 |
27/09/2327 September 2023 | Notification of Mark Jussper Patayan as a person with significant control on 2023-03-09 |
22/04/2322 April 2023 | Registered office address changed from 17 Barnard Road Ashmore Park Wolverhampton WV11 2JY to 17 Barnard Road Ashmore Park Wolverhampton WV11 2JY on 2023-04-22 |
03/04/233 April 2023 | Registered office address changed from 4 Kelda Court Lancashire Liverpool L25 1JB United Kingdom to 17 Barnard Road Ashmore Park Wolverhampton WV11 2JY on 2023-04-03 |
13/02/2313 February 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company