Advanced company searchLink opens in new window

AGHOCO 1136 LIMITED

Company number 08317460

Filter by category

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)
18 Jun 2014 AD01 Registered office address changed from C/O Zyro Limited Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX on 18 June 2014
19 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 800
25 Sep 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/07/13.
27 Aug 2013 SH01 Statement of capital following an allotment of shares on 30 July 2013
  • GBP 0.01
  • ANNOTATION A second filing SH01 was registered on 25/09/13.
16 Aug 2013 SH08 Change of share class name or designation
16 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2013 SH02 Sub-division of shares on 30 July 2013
29 Jul 2013 TM02 Termination of appointment of A G Secretarial Limited as a secretary
29 Jul 2013 TM01 Termination of appointment of A G Secretarial Limited as a director
29 Jul 2013 TM01 Termination of appointment of Inhoco Formations Limited as a director
29 Jul 2013 TM01 Termination of appointment of Roger Hart as a director
29 Jul 2013 AP01 Appointment of Matthew Howard Barker as a director
29 Jul 2013 AP01 Appointment of Simon James Ellison as a director
29 Jul 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 July 2013
29 Jul 2013 AP01 Appointment of Julie Ellison as a director
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 24 July 2013
  • GBP 2
04 Dec 2012 NEWINC Incorporation