Advanced company searchLink opens in new window

AGA SUN LIMITED

Company number 11259416

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)
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
06 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
23 Mar 2022 PSC04 Change of details for Miss Gemma Lyanne Burnikell as a person with significant control on 23 March 2022
23 Mar 2022 CH01 Director's details changed for Miss Gemma Lyanne Burnikell on 23 March 2022
22 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
15 Mar 2022 PSC01 Notification of Gemma Lyanne Burnikell as a person with significant control on 16 March 2018
15 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 15 March 2022
11 Mar 2022 CH01 Director's details changed for Mr Albert Wong on 11 March 2022
11 Mar 2022 CH01 Director's details changed for Miss Gemma Lyanne Burnikell on 11 March 2022
11 Mar 2022 AD01 Registered office address changed from 35 Wharfside, Bletchley, Milton Keynes MK2 2AZ Wharfside Bletchley Milton Keynes MK2 2AZ United Kingdom to 35 Wharfside Bletchley Milton Keynes Buckinghamshire MK2 2AZ on 11 March 2022
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 AA Total exemption full accounts made up to 31 March 2019
07 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
22 May 2018 TM01 Termination of appointment of Amy Elizabeth Thurley as a director on 10 April 2018
16 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted