- Company Overview for AGHOCO 1199 LIMITED (08844869)
- Filing history for AGHOCO 1199 LIMITED (08844869)
- People for AGHOCO 1199 LIMITED (08844869)
- Insolvency for AGHOCO 1199 LIMITED (08844869)
- More for AGHOCO 1199 LIMITED (08844869)
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 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
21 Jul 2014 | SH08 | Change of share class name or designation | |
21 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
21 Jul 2014 | SH08 | Change of share class name or designation | |
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2014 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 18 July 2014 | |
17 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2014 | 4.70 | Declaration of solvency | |
30 Apr 2014 | TM01 | Termination of appointment of Inhoco Formations Limited as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Roger Hart as a director | |
30 Apr 2014 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
30 Apr 2014 | TM01 | Termination of appointment of A G Secretarial Limited as a director | |
30 Apr 2014 | AP01 | Appointment of George Seddon as a director | |
14 Jan 2014 | NEWINC |
Incorporation
|