Gazette. Gazette notice voluntary. |
2022-01-18 |
View Report |
Resolution. Description: Resolutions. |
2022-01-06 |
View Report |
Resolution. Description: Resolutions. |
2022-01-06 |
View Report |
Capital. Date: 2021-12-21. |
2022-01-05 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-01-05 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-12-30 |
View Report |
Capital. Description: Statement by Directors. |
2021-12-30 |
View Report |
Insolvency. Description: Solvency Statement dated 22/12/21. |
2021-12-30 |
View Report |
Resolution. Description: Resolutions. |
2021-12-30 |
View Report |
Capital. Description: Statement by Directors. |
2021-12-29 |
View Report |
Resolution. Description: Resolutions. |
2021-12-29 |
View Report |
Insolvency. Description: Solvency Statement dated 21/12/21. |
2021-12-29 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-01 |
View Report |
Accounts. Accounts type dormant. |
2021-04-14 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-16 |
View Report |
Accounts. Accounts type dormant. |
2019-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-02 |
View Report |
Officers. Change date: 2019-11-17. Officer name: Mr Stephen Alan Smith. |
2019-12-02 |
View Report |
Persons with significant control. Notification date: 2019-07-12. Psc name: Daisy Telecoms Limited. |
2019-07-16 |
View Report |
Persons with significant control. Psc name: Daisy It Managed Services Limited. Cessation date: 2019-07-12. |
2019-07-16 |
View Report |
Persons with significant control. Change date: 2019-04-29. Psc name: Daisy It Managed Services Limited. |
2019-07-09 |
View Report |
Address. New address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR. Old address: Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR. Change date: 2019-04-29. |
2019-04-29 |
View Report |
Officers. Officer name: David Lewis Mcglennon. Termination date: 2019-02-01. |
2019-02-14 |
View Report |
Officers. Officer name: Nathan Richard Marke. Termination date: 2019-02-01. |
2019-02-14 |
View Report |
Mortgage. Charge number: 070365890004. |
2019-02-04 |
View Report |
Accounts. Accounts type small. |
2019-01-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-02 |
View Report |
Resolution. Description: Resolutions. |
2018-10-24 |
View Report |
Mortgage. Charge number: 070365890001. |
2018-08-03 |
View Report |
Mortgage. Charge number: 070365890003. |
2018-08-03 |
View Report |
Mortgage. Charge number: 070365890002. |
2018-08-03 |
View Report |
Resolution. Description: Resolutions. |
2018-07-27 |
View Report |
Mortgage. Charge number: 070365890004. Charge creation date: 2018-07-24. |
2018-07-26 |
View Report |
Officers. Officer name: Mr David Lewis Mcglennon. Appointment date: 2018-06-22. |
2018-07-11 |
View Report |
Officers. Officer name: Neil Keith Muller. Termination date: 2018-06-22. |
2018-07-06 |
View Report |
Accounts. Accounts type full. |
2018-01-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-01 |
View Report |
Officers. Termination date: 2017-10-24. Officer name: Matthew Robinson Riley. |
2017-11-17 |
View Report |
Officers. Officer name: Gavin Peter Griggs. Termination date: 2017-10-31. |
2017-11-06 |
View Report |
Officers. Appointment date: 2017-07-05. Officer name: Mr Gavin Peter Griggs. |
2017-07-18 |
View Report |
Mortgage. Charge number: 070365890003. Charge creation date: 2017-06-30. |
2017-07-18 |
View Report |
Accounts. Accounts type full. |
2017-02-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-01 |
View Report |
Mortgage. Charge number: 070365890002. Charge creation date: 2016-11-21. |
2016-11-30 |
View Report |
Auditors. Auditors resignation company. |
2016-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-16 |
View Report |
Change of name. Description: Company name changed aghoco 1000 LIMITED\certificate issued on 01/12/15. |
2015-12-01 |
View Report |
Accounts. Accounts type full. |
2015-11-24 |
View Report |
Mortgage. Charge number: 070365890001. Charge creation date: 2015-09-25. |
2015-10-02 |
View Report |