AGLOW TRAVEL LIMITED
Status | DISSOLVED |
Company No. | 08679326 |
Category | Private Limited Company |
Incorporated | 05 Sep 2013 |
Age | 10 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2023 |
Years | 9 months, 29 days |
SUMMARY
AGLOW TRAVEL LIMITED is an dissolved private limited company with number 08679326. It was incorporated 10 years, 8 months, 25 days ago, on 05 September 2013 and it was dissolved 9 months, 29 days ago, on 01 August 2023. The company address is BOOTH & CO BOOTH & CO, Ossett, WF5 0RG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Address
Type: AD01
Old address: Midhurst Crag View Huby Leeds LS17 0BN
New address: Coopers House Intake Lane Ossett WF5 0RG
Change date: 2022-03-23
Documents
Liquidation voluntary statement of affairs
Date: 12 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Resolution
Date: 21 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Jun 2019
Action Date: 12 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-12
Capital : 200 GBP
Documents
Capital name of class of shares
Date: 20 Jun 2019
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 18 Jun 2019
Action Date: 12 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-12
Psc name: Emma Baylis
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 12 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-12
Psc name: Mr Jonathan Richard Baylis
Documents
Confirmation statement with no updates
Date: 06 Oct 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Notification of a person with significant control
Date: 20 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Richard Baylis
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Change registered office address company with date old address
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-09
Old address: Midhurst Crag View, Churwell Hill Huby Leeds West Yorkshire LS17 0BN United Kingdom
Documents
Some Companies
HOUSE B,LONDON,SE5 9NZ
Number: | 09113054 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LOWER CHURCH STREET,ASHBY-DE-LA-ZOUCH,LE65 1AB
Number: | 07598170 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HILL TURRETS CLOSE,SHEFFIELD,S11 9RE
Number: | 08245685 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 2 GREENCROFT ESTATES TOWER ROAD ANNFIELD PLAIN,STANLEY,DH9 7XP
Number: | 11057305 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGINA HOUSE,LONDON,NW3 5JS
Number: | 09866483 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MAIN STREET,CLOGHER,BT76 0AA
Number: | NI642599 |
Status: | ACTIVE |
Category: | Private Limited Company |