- Company Overview for AGREGA LIMITED (06201935)
- Filing history for AGREGA LIMITED (06201935)
- People for AGREGA LIMITED (06201935)
- Insolvency for AGREGA LIMITED (06201935)
- More for AGREGA LIMITED (06201935)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2017 | |
06 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
06 Jul 2017 | AD01 | Registered office address changed from Globe House 1 Water Street London WC2R 3LA England to 55 Baker Street London W1U 7EU on 6 July 2017 | |
29 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | LIQ01 | Declaration of solvency | |
13 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
13 Apr 2017 | AP03 | Appointment of Mr Oliver James Martin as a secretary on 1 March 2017 | |
14 Mar 2017 | TM02 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 | |
08 Feb 2017 | SH08 | Change of share class name or designation | |
07 Dec 2016 | SH20 | Statement by Directors | |
07 Dec 2016 | SH19 |
Statement of capital on 7 December 2016
|
|
07 Dec 2016 | CAP-SS | Solvency Statement dated 24/11/16 | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | AD04 | Register(s) moved to registered office address Globe House 1 Water Street London WC2R 3LA | |
17 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jul 2015 | AD01 | Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road London W6 9EJ to Globe House 1 Water Street London WC2R 3LA on 2 July 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
23 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | AP01 | Appointment of Mr Timothy James Bartle as a director | |
23 Apr 2014 | AP01 | Appointment of Mr Andrew James Barrett as a director |