Advanced company searchLink opens in new window

AGIR I&S LIMITED

Company number 05711291

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2018 DS01 Application to strike the company off the register
02 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2017 TM01 Termination of appointment of Youlaganaden Samee as a director on 19 December 2017
14 Nov 2017 CS01 Confirmation statement made on 28 June 2017 with updates
13 Nov 2017 PSC01 Notification of Louis Denis Patrick Houbert as a person with significant control on 30 April 2016
24 Oct 2017 AP01 Appointment of Mrs Margaret Louise Janke as a director on 24 October 2017
28 Sep 2017 AA01 Previous accounting period shortened from 28 December 2016 to 27 December 2016
23 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 29 December 2015 to 28 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30
06 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
23 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 30
09 Nov 2015 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 9 November 2015
28 Sep 2015 AA01 Previous accounting period shortened from 30 December 2014 to 29 December 2014
05 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 30
05 May 2015 CH01 Director's details changed for Mr Youlaganaden Samee on 10 April 2015
05 May 2015 CH04 Secretary's details changed for Qas Secretaries Limited on 1 January 2015
10 Apr 2015 TM01 Termination of appointment of Patrick Rene Georges Meunier as a director on 18 March 2015
10 Apr 2015 AP01 Appointment of Mr Youlaganaden Samee as a director on 18 March 2015
10 Apr 2015 TM01 Termination of appointment of Patrick Louis Denis Houbert as a director on 18 March 2015
31 Jan 2015 AA Total exemption small company accounts made up to 30 December 2013