Advanced company searchLink opens in new window

AGN WORLDWIDE LTD

Company number 03147830

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
27 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
30 Sep 2018 AA Accounts for a dormant company made up to 1 January 2018
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
20 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
09 Apr 2015 AD01 Registered office address changed from 5-6 Francis Grove London SW19 4DT to 24 Greville Street London EC1N 8SS on 9 April 2015
13 May 2014 AP01 Appointment of Mr. Malcolm Ward as a director
09 May 2014 AP03 Appointment of Mrs. Marlijn Eveline Lawson as a secretary
09 May 2014 AP01 Appointment of Mrs. Marlijn Eveline Lawson as a director
09 May 2014 TM01 Termination of appointment of Michael Luckett as a director
09 May 2014 TM01 Termination of appointment of Nicholas Blake as a director
09 May 2014 TM02 Termination of appointment of Nicholas Blake as a secretary
17 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1