Confirmation statement. Statement with no updates. |
2019-06-26 |
View Report |
Gazette. Gazette notice voluntary. |
2019-06-25 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-06-14 |
View Report |
Accounts. Accounts type dormant. |
2018-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-14 |
View Report |
Officers. Change date: 2017-03-22. Officer name: New Sheldon Limited. |
2017-11-14 |
View Report |
Accounts. Accounts type full. |
2017-09-20 |
View Report |
Persons with significant control. Psc name: Aga Rangemaster Limited. Notification date: 2016-04-06. |
2017-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-03 |
View Report |
Address. Old address: Juno Drive Leamington Spa Warwickshire CV31 3RG. Change date: 2017-03-22. New address: C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD. |
2017-03-22 |
View Report |
Accounts. Accounts type dormant. |
2016-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-08-23 |
View Report |
Officers. Officer name: New Sheldon Limited. Change date: 2016-06-21. |
2016-08-23 |
View Report |
Officers. Officer name: Martin Mckay Lindsay. Appointment date: 2015-12-14. |
2015-12-16 |
View Report |
Officers. Officer name: Timothy John Fitzgerald. Appointment date: 2015-12-14. |
2015-12-16 |
View Report |
Officers. Officer name: Afg Nominees Limited. Termination date: 2015-12-14. |
2015-12-15 |
View Report |
Officers. Officer name: Shaun Michael Smith. Termination date: 2015-12-14. |
2015-12-15 |
View Report |
Officers. Termination date: 2015-12-14. Officer name: Arg Corporate Services Limited. |
2015-12-15 |
View Report |
Officers. Appointment date: 2015-12-14. Officer name: Agustin Zufia. |
2015-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-24 |
View Report |
Accounts. Accounts type dormant. |
2015-06-19 |
View Report |
Accounts. Accounts type dormant. |
2014-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-26 |
View Report |
Accounts. Accounts type dormant. |
2013-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-24 |
View Report |
Accounts. Accounts type dormant. |
2012-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-25 |
View Report |
Change of name. Description: Company name changed aga living LIMITED\certificate issued on 14/04/12. |
2012-04-14 |
View Report |
Change of name. Change of name notice. |
2012-04-14 |
View Report |
Incorporation. Memorandum articles. |
2011-12-15 |
View Report |
Change of name. Description: Company name changed afg hunton LIMITED\certificate issued on 13/12/11. |
2011-12-13 |
View Report |
Change of name. Change of name notice. |
2011-12-13 |
View Report |
Accounts. Accounts type dormant. |
2011-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-28 |
View Report |
Accounts. Accounts type dormant. |
2010-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-10 |
View Report |
Change of constitution. Statement of companys objects. |
2010-04-07 |
View Report |
Resolution. Description: Resolutions. |
2010-04-07 |
View Report |
Accounts. Accounts type dormant. |
2009-10-27 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Shaun Michael Smith. |
2009-10-21 |
View Report |
Annual return. Legacy. |
2009-09-07 |
View Report |
Officers. Description: Secretary's change of particulars arg corporate services LIMITED logged form. |
2009-08-06 |
View Report |
Address. Description: Location of register of members. |
2009-07-30 |
View Report |
Accounts. Accounts type dormant. |
2008-10-23 |
View Report |
Officers. Description: Director's change of particulars / afg nominees LIMITED / 13/10/2008. |
2008-10-15 |
View Report |
Officers. Description: Secretary's change of particulars / new sheldon LIMITED / 13/10/2008. |
2008-10-15 |
View Report |
Address. Description: Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH. |
2008-10-15 |
View Report |
Resolution. Description: Resolutions. |
2008-10-07 |
View Report |
Annual return. Legacy. |
2008-09-09 |
View Report |
Officers. Description: Director appointed shaun michael smith. |
2008-08-06 |
View Report |