AGLOTH LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

19/06/2419 June 2024 Registered office address changed from Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA United Kingdom to Office 16, 33 York Street Business Centre Wolverhampton WV1 3RN on 2024-06-19

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

14/10/2214 October 2022 Registered office address changed from 246 Long Lane Dalton Huddersfield HD5 9SN United Kingdom to Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA on 2022-10-14

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

18/06/2018 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARICEL MAÑAGO

View Document

17/01/2017 January 2020 CESSATION OF CHANTELLE BAMFORD AS A PSC

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHANTELLE BAMFORD

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MRS MARICEL MANAGO

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 248 GRIMSHAW LANE MIDDLETON MANCHESTER M24 2AL UNITED KINGDOM

View Document

11/10/1911 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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