AGHOCO 1867 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved following liquidation

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/02/2427 February 2024 Statement of affairs

View Document

27/02/2427 February 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Registered office address changed from Elliot House 151 Deansgate Manchester M3 3WD England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-02-27

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

29/11/2329 November 2023 Certificate of change of name

View Document

20/10/2320 October 2023 Appointment of Mr Andrew David Appleyard as a director on 2023-10-20

View Document

20/10/2320 October 2023 Termination of appointment of Patrick Leahy as a director on 2023-10-20

View Document

20/10/2320 October 2023 Appointment of Mr Anthony Morrow as a director on 2023-10-20

View Document

25/08/2325 August 2023 Termination of appointment of Niamh Mclaughlin as a director on 2023-08-24

View Document

25/08/2325 August 2023 Appointment of Mr Patrick Leahy as a director on 2023-08-24

View Document

23/08/2323 August 2023 Termination of appointment of Stephen Ronald Bee as a director on 2023-08-11

View Document

23/08/2323 August 2023 Termination of appointment of David Andrew Appleyard as a director on 2023-08-18

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

12/06/2312 June 2023 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 2023-06-12

View Document

05/05/235 May 2023 Termination of appointment of Michael Colin Davis as a director on 2023-04-24

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Appointment of Mrs Niamh Mclaughlin as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of James Thomas Higgins as a director on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

26/03/2026 March 2020 CURREXT FROM 31/12/2019 TO 31/12/2020

View Document

21/08/1921 August 2019 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR MARK JAMES WELFORD

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED DAVID ANDREW APPLEYARD

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR ANTHONY JACKSON MORROW

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPENMONEY LIMITED

View Document

21/08/1921 August 2019 CURRSHO FROM 31/07/2020 TO 31/12/2019

View Document

16/08/1916 August 2019 COMPANY NAME CHANGED AGHOCO 1867 LIMITED CERTIFICATE ISSUED ON 16/08/19

View Document

26/07/1926 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information