Advanced company searchLink opens in new window

A.G.O. HOSPITALITY LTD

Company number 13575986

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)
11 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with updates
15 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
05 Jun 2023 PSC01 Notification of Lewis Oldfield as a person with significant control on 21 August 2021
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 2
05 Jun 2023 AD01 Registered office address changed from The Globe & Ale House Queen Street Penzance TR18 4BJ England to 15 Alverton Street Penzance TR18 2QP on 5 June 2023
18 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2021 AP01 Appointment of Mr Lewis James Oldfield as a director on 13 September 2021
02 Sep 2021 AP01 Appointment of Miss Megan Grace Welch as a director on 2 September 2021
02 Sep 2021 TM01 Termination of appointment of Lewis James Oldfield as a director on 2 September 2021
02 Sep 2021 PSC01 Notification of Megan Grace Welch as a person with significant control on 2 September 2021
02 Sep 2021 PSC07 Cessation of Lewis James Oldfield as a person with significant control on 2 September 2021
02 Sep 2021 AD01 Registered office address changed from Karrji Pendrea Road Gulval Penzance TR18 3nd England to The Globe & Ale House Queen Street Penzance TR18 4BJ on 2 September 2021
20 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted