EDWARD AGHE LIMITED

174 Harefield Road, Coventry, CV2 4BS, United Kingdom
StatusDISSOLVED
Company No.09107936
CategoryPrivate Limited Company
Incorporated30 Jun 2014
Age9 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 3 months, 27 days

SUMMARY

EDWARD AGHE LIMITED is an dissolved private limited company with number 09107936. It was incorporated 9 years, 10 months, 8 days ago, on 30 June 2014 and it was dissolved 3 years, 3 months, 27 days ago, on 12 January 2021. The company address is 174 Harefield Road, Coventry, CV2 4BS, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Laviniu Aghenitei

Notification date: 2017-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Laviniu Aghenitei

Change date: 2017-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Old address: 84 Howes Lane Coventry CV3 6PJ England

New address: 174 Harefield Road Coventry CV2 4BS

Change date: 2017-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

New address: 84 Howes Lane Coventry CV3 6PJ

Change date: 2017-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Laviniu Aghenitei

Change date: 2015-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-06

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Old address: 264 Valley Road Lillington Leamington Spa Warwickshire CV32 7UE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-19

New address: 264 Valley Road Lillington Leamington Spa Warwickshire CV32 7UE

Old address: 116 Bury Road Leamington Spa Warwickshire CV31 3HW United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDRODAME LTD

C/O MICHAEL FILIOU PLC, SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:08967342
Status:ACTIVE
Category:Private Limited Company

BEAUTY BORN LIMITED

38 ARMYTAGE ROAD,BUDLEIGH SALTERTON,EX9 6SD

Number:11341260
Status:ACTIVE
Category:Private Limited Company

BLUE MUKI LTD

19B BIRD ST,LICHFIELD,WS13 6PW

Number:11576623
Status:ACTIVE
Category:Private Limited Company

BUSINESS COST CONSULTANCY LTD

85 CHURCH ROAD,EAST SUSSEX,BN3 2BB

Number:05758499
Status:ACTIVE
Category:Private Limited Company

GO RAIL LTD

6 TAFF STREET,PENTRE,CF41 7TZ

Number:11807270
Status:ACTIVE
Category:Private Limited Company

JAKK'S MANN LTD

4 THE CRESCENT,LEEDS,LS16 6AA

Number:07418923
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