- Company Overview for AGLIDAMON LTD (12256895)
- Filing history for AGLIDAMON LTD (12256895)
- People for AGLIDAMON LTD (12256895)
- More for AGLIDAMON LTD (12256895)
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 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
04 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2023 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2022 | AD01 | 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 14 October 2022 | |
15 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
06 Nov 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
11 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
10 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
27 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
20 Jan 2021 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
19 Jun 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 5 April 2020 | |
17 Jan 2020 | PSC07 | Cessation of Rebecca Kayani as a person with significant control on 17 January 2020 | |
17 Jan 2020 | PSC01 | Notification of Jackelyn Junio as a person with significant control on 5 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Rebecca Kayani as a director on 5 November 2019 | |
25 Nov 2019 | AP01 | Appointment of Ms Jackelyn Junio as a director on 5 November 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 204 Fairway Rochdale OL11 3BZ United Kingdom to 246 Long Lane Dalton Huddersfield HD5 9SN on 31 October 2019 | |
11 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-11
|