Advanced company searchLink opens in new window

AGLAZE MOBILE LIMITED

Company number 11264332

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)
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2024 DS01 Application to strike the company off the register
07 Mar 2024 TM01 Termination of appointment of Renu Raksha Wing Kapur as a director on 6 March 2024
07 Mar 2024 TM01 Termination of appointment of Martin Antcliffe Wing as a director on 6 March 2024
07 Mar 2024 TM01 Termination of appointment of Michael Cappuccitti as a director on 6 March 2024
07 Mar 2024 TM01 Termination of appointment of Mark Richard German as a director on 6 March 2024
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
03 May 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
14 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
14 Sep 2021 PSC04 Change of details for Mr Mark German as a person with significant control on 9 October 2019
14 Sep 2021 PSC04 Change of details for Mr Michael Capuccitti as a person with significant control on 9 October 2018
19 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
13 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
15 Nov 2019 PSC01 Notification of Mark German as a person with significant control on 9 October 2019
15 Nov 2019 PSC01 Notification of Michael Capuccitti as a person with significant control on 9 October 2018
15 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 15 November 2019
15 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
26 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Nov 2018 AD01 Registered office address changed from 7 the Glenmore Centre Castle Road Eurolink Sittingbourne Kent ME10 3GL United Kingdom to 2 st. Clere Kemsing Sevenoaks TN15 6NL on 15 November 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 100
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 100