ARAGON INVEST LTD
Status | ACTIVE |
Company No. | 07356801 |
Category | Private Limited Company |
Incorporated | 25 Aug 2010 |
Age | 13 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ARAGON INVEST LTD is an active private limited company with number 07356801. It was incorporated 13 years, 9 months, 8 days ago, on 25 August 2010. The company address is Suite 6, Cumberland Lodge Cumberland Road Suite 6, Cumberland Lodge Cumberland Road, Margate, CT9 2JZ, England.
Company Fillings
Confirmation statement with updates
Date: 18 Oct 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type dormant
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Confirmation statement with updates
Date: 30 Nov 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type dormant
Date: 06 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Termination secretary company with name termination date
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-23
Officer name: Companies24 Ltd
Documents
Accounts with accounts type dormant
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Notification of a person with significant control
Date: 16 Sep 2019
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-16
Psc name: Quantum Business Foundation Verein
Documents
Appoint person director company with name date
Date: 16 Sep 2019
Action Date: 24 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-24
Officer name: Mr Andreas Kruck
Documents
Termination director company with name termination date
Date: 16 Sep 2019
Action Date: 24 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francesco Ferragamo
Termination date: 2019-08-24
Documents
Resolution
Date: 13 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 12 Sep 2019
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham & Partner Ltd
Cessation date: 2018-10-15
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-12
New address: Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ
Old address: 2 Ryefield Court Joel Street Northwood HA6 1LP England
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
New address: 2 Ryefield Court Joel Street Northwood HA6 1LP
Old address: 2 Old Brompton Road Suite 188 London SW7 3DQ
Change date: 2016-11-07
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type dormant
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Appoint person director company with name date
Date: 29 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr. Francesco Ferragamo
Documents
Termination director company with name termination date
Date: 29 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Graham
Termination date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type dormant
Date: 19 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 19 Mar 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Dissolved compulsory strike off suspended
Date: 08 Mar 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. George Graham
Documents
Termination director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Kytzia
Documents
Accounts with accounts type dormant
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Change corporate secretary company with change date
Date: 23 Nov 2012
Action Date: 25 Aug 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Companies24 Ltd
Change date: 2012-08-25
Documents
Accounts with accounts type dormant
Date: 24 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 14 Feb 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frank Kytzia
Change date: 2010-09-07
Documents
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Kytzia
Documents
Termination director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Viktoriya Mogilevska
Documents
Change account reference date company current extended
Date: 26 Aug 2010
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-08-31
Documents
Some Companies
CRAIG MASON FRANCHISING LIMITED
9 CHEQUER STREET,ST ALBANS,AL1 3YJ
Number: | 07060098 |
Status: | ACTIVE |
Category: | Private Limited Company |
APOLLO HOUSE,YORK,YO31 7RE
Number: | 03514268 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
38 BOROUGH ROAD,DARLINGTON,DL1 1SW
Number: | 02188107 |
Status: | ACTIVE |
Category: | Private Limited Company |
LETRA COMPUTER TRAINING LIMITED
145A COLUMBIA DRIVE,WORCESTERSHIRE,WR2 4XX
Number: | 03811512 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WIMPOLE STREET,LONDON,W1G 9SH
Number: | 08278434 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 MULLINASILLA ROAD,RICHHILL,BT61 9LL
Number: | NI657794 |
Status: | ACTIVE |
Category: | Private Limited Company |