- Company Overview for AGHALEE LTD (13815145)
- Filing history for AGHALEE LTD (13815145)
- People for AGHALEE LTD (13815145)
- More for AGHALEE LTD (13815145)
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) |
---|---|---|---|
21 Jun 2024 | AA | Micro company accounts made up to 5 April 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
11 Sep 2023 | DS02 | Withdraw the company strike off application | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2023 | DS01 | Application to strike the company off the register | |
02 Feb 2023 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
07 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
05 Aug 2022 | AD01 | Registered office address changed from Attic Office 1 Lascelles Road West Leeds LS8 5PP United Kingdom to Suite 8 1st Floor Crescent House, Broad Street Wolverhampton WV14 0BZ on 5 August 2022 | |
15 May 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 5 April 2022 | |
05 Apr 2022 | PSC07 | Cessation of Charlotte Holder as a person with significant control on 11 January 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Charlotte Holder as a director on 11 January 2022 | |
24 Jan 2022 | AP01 | Appointment of Ms Frendy Ann Magallon as a director on 11 January 2022 | |
18 Jan 2022 | PSC01 | Notification of Frendy Ann Magallon as a person with significant control on 11 January 2022 | |
13 Jan 2022 | AD01 | Registered office address changed from 26 Weavers Reach Tonedale Wellington TA21 0DH England to Attic Office 1 Lascelles Road West Leeds LS8 5PP on 13 January 2022 | |
23 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-23
|