- Company Overview for AGESOFSURPRISES LTD (12072123)
- Filing history for AGESOFSURPRISES LTD (12072123)
- People for AGESOFSURPRISES LTD (12072123)
- More for AGESOFSURPRISES LTD (12072123)
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 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2022 | DS01 | Application to strike the company off the register | |
22 Jan 2022 | AD01 | Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
25 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
20 Jan 2020 | AA01 | Current accounting period shortened from 30 June 2020 to 5 April 2020 | |
03 Jan 2020 | TM01 | Termination of appointment of Leanne Hicks as a director on 14 October 2019 | |
03 Jan 2020 | AP01 | Appointment of Mr Jerome Cuntapay as a director on 14 October 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 12 st. George's Avenue Taunton Somerset TA2 7BB to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB on 4 November 2019 | |
27 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-27
|