Advanced company searchLink opens in new window

AGREGA LIMITED

Company number 06201935

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)
20 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
29 May 2009 288a Director appointed fued elias sadala
29 May 2009 288a Director appointed graham david stanley
28 May 2009 288a Director appointed luiz antonio conde
28 May 2009 288a Director appointed tadeu luiz marroco
28 May 2009 288a Director appointed martijin kampinga
28 May 2009 288a Director appointed alan scott-watson
20 May 2009 88(2) Ad 24/04/09\gbp si 999998@1=999998\gbp ic 2/1000000\
18 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 May 2009 353a Location of register of members (non legible)
12 May 2009 287 Registered office changed on 12/05/2009 from globe house 4 temple place london WC2R 2PG
11 May 2009 288b Appointment terminated director robert casey
11 May 2009 288b Appointment terminated director ridirectors LIMITED
11 May 2009 288b Appointment terminated secretary risecretaries LIMITED
11 May 2009 288a Secretary appointed mr richard cordeschi
28 Apr 2009 363a Return made up to 03/04/09; full list of members
01 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors authorisation 30/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2009 CERTNM Company name changed precis (2698) LIMITED\certificate issued on 30/03/09
03 Nov 2008 288a Director appointed mr robert james casey
31 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
15 Apr 2008 363a Return made up to 03/04/08; full list of members
06 Jun 2007 288b Secretary resigned
06 Jun 2007 288b Director resigned
06 Jun 2007 287 Registered office changed on 06/06/07 from: level 1, exchange house primrose street london EC2A 2HS
06 Jun 2007 225 Accounting reference date shortened from 30/04/08 to 31/12/07