AGLOTH LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
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 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
29/12/2229 December 2022 | Confirmation statement made on 2022-10-10 with no updates |
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 |
16/09/2216 September 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
11/10/2111 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
27/01/2127 January 2021 | DISS40 (DISS40(SOAD)) |
26/01/2126 January 2021 | FIRST GAZETTE |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
18/06/2018 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
17/01/2017 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARICEL MAÑAGO |
17/01/2017 January 2020 | CESSATION OF CHANTELLE BAMFORD AS A PSC |
28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CHANTELLE BAMFORD |
25/11/1925 November 2019 | DIRECTOR APPOINTED MRS MARICEL MANAGO |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 248 GRIMSHAW LANE MIDDLETON MANCHESTER M24 2AL UNITED KINGDOM |
11/10/1911 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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