Advanced company searchLink opens in new window

AGHALAAN LTD

Company number 13570312

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)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2024 DS01 Application to strike the company off the register
05 Feb 2024 AD01 Registered office address changed from 125 Sefton Street Southport Merseyside PR8 5DD United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 5 February 2024
22 Sep 2023 AA Micro company accounts made up to 5 April 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
23 May 2023 AD01 Registered office address changed from Apartment 302 Kettleworks 126 Pope Street Birmingham B1 3DU England to 125 Sefton Street Southport Merseyside PR8 5DD on 23 May 2023
19 Oct 2022 AA Micro company accounts made up to 5 April 2022
22 Sep 2022 CS01 Confirmation statement made on 16 August 2022 with updates
18 May 2022 AA01 Previous accounting period shortened from 31 August 2022 to 5 April 2022
14 Sep 2021 PSC07 Cessation of Emma Fowler as a person with significant control on 2 September 2021
13 Sep 2021 PSC01 Notification of April Chicote as a person with significant control on 2 September 2021
09 Sep 2021 TM01 Termination of appointment of Emma Fowler as a director on 2 September 2021
09 Sep 2021 AP01 Appointment of Mr April Chicote as a director on 2 September 2021
07 Sep 2021 AD01 Registered office address changed from 41 Grove Drive Liskeard PL14 4JH England to Apartment 302 Kettleworks 126 Pope Street Birmingham B1 3DU on 7 September 2021
17 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted