- Company Overview for AGESOFSCIENCE LTD (12035281)
- Filing history for AGESOFSCIENCE LTD (12035281)
- People for AGESOFSCIENCE LTD (12035281)
- More for AGESOFSCIENCE LTD (12035281)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2022 | DS01 | Application to strike the company off the register | |
21 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
23 Mar 2021 | AD01 | Registered office address changed from Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom to 12a Market Place Kettering NN16 0AJ on 23 March 2021 | |
14 Jan 2021 | AA | Micro company accounts made up to 5 April 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from 43 South Bar Street Banbury OX16 9AB to Unit 2B Stour Road Weedon Road Northampton NN5 5AA on 7 January 2021 | |
23 Jul 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
10 Jun 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 5 April 2020 | |
19 Mar 2020 | PSC07 | Cessation of Zdenko Ziga as a person with significant control on 4 July 2019 | |
10 Feb 2020 | PSC01 | Notification of Czavannah Beatriz as a person with significant control on 4 July 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Zdenko Ziga as a director on 4 July 2019 | |
04 Sep 2019 | AP01 | Appointment of Ms Czavannah Beatriz as a director on 4 July 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from 157a Caldmore Road Walsall WS1 3RF United Kingdom to 43 South Bar Street Banbury OX16 9AB on 28 June 2019 | |
05 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-05
|