Advanced company searchLink opens in new window

AGHOCO 1018 LIMITED

Company number 07112414

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2018 AD03 Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA
29 Mar 2018 AD02 Register inspection address has been changed to 71 Victoria Street London SW1H 0XA
29 Mar 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT to 1 More London Place London SE1 2AF on 29 March 2018
26 Mar 2018 600 Appointment of a voluntary liquidator
26 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-07
26 Mar 2018 LIQ01 Declaration of solvency
07 Mar 2018 AP01 Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018
07 Mar 2018 TM01 Termination of appointment of Andrew John Bowman as a director on 5 March 2018
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Feb 2016 TM01 Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016
24 Feb 2016 AP01 Appointment of Mr Andrew John Bowman as a director on 16 February 2016
22 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
23 Oct 2014 MISC Section 519
20 Oct 2014 MISC Section 519
22 Sep 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 TM01 Termination of appointment of William Finlay as a director
30 Apr 2014 AP01 Appointment of Ian Edward Jarvis as a director
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2