ARAGON INVEST LTD

Suite 6, Cumberland Lodge Cumberland Road Suite 6, Cumberland Lodge Cumberland Road, Margate, CT9 2JZ, England
StatusACTIVE
Company No.07356801
CategoryPrivate Limited Company
Incorporated25 Aug 2010
Age13 years, 9 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Mar 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. George Graham

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Kytzia

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Kytzia

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Viktoriya Mogilevska

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 25 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIG MASON FRANCHISING LIMITED

9 CHEQUER STREET,ST ALBANS,AL1 3YJ

Number:07060098
Status:ACTIVE
Category:Private Limited Company

EBOR TRUSTEES LIMITED

APOLLO HOUSE,YORK,YO31 7RE

Number:03514268
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

GLASSFIBRE FLAGPOLES LIMITED

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

MISFIT CREATIVE LTD.

4 WIMPOLE STREET,LONDON,W1G 9SH

Number:08278434
Status:ACTIVE
Category:Private Limited Company

RJ BARNETT & SONS LTD

95 MULLINASILLA ROAD,RICHHILL,BT61 9LL

Number:NI657794
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source