This company is commonly known as Aghoco 1982 Limited. The company was founded 3 years ago and was given the registration number 13015371. The firm's registered office is in MANCHESTER. You can find them at One, St Peter's Square, Manchester, . This company's SIC code is 99999 - Dormant Company.
Name | : | AGHOCO 1982 LIMITED |
---|---|---|
Company Number | : | 13015371 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2020 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, St Peter's Square, Manchester, United Kingdom, M2 3DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O M.K.M. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom, HU8 8DE | Director | 12 July 2021 | Active |
C/O M.K.M. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom, HU8 8DE | Director | 06 January 2021 | Active |
C/O M.K.M. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom, HU8 8DE | Director | 13 May 2021 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Corporate Secretary | 13 November 2020 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Director | 13 November 2020 | Active |
C/O M.K.M. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom, HU8 8DE | Director | 06 January 2021 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Corporate Director | 13 November 2020 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Corporate Director | 13 November 2020 | Active |
M.K.M. Building Supplies Limited | ||
Notified on | : | 21 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O M.K.M. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom, HU8 8DE |
Nature of control | : |
|
Inhoco Formations Limited | ||
Notified on | : | 13 November 2020 |
---|---|---|
Status | : | Active |
Address | : | Milton Gate, 60 Chiswell Street, London, EC1Y 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type small. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Resolution | Resolution. | Download |
2022-08-11 | Incorporation | Memorandum articles. | Download |
2022-08-09 | Capital | Capital allotment shares. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2022-04-20 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Resolution | Resolution. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-09 | Accounts | Change account reference date company current shortened. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Officers | Termination secretary company with name termination date. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.