- Company Overview for AGNI WHOLESALE LIMITED (06441487)
- Filing history for AGNI WHOLESALE LIMITED (06441487)
- People for AGNI WHOLESALE LIMITED (06441487)
- Charges for AGNI WHOLESALE LIMITED (06441487)
- Insolvency for AGNI WHOLESALE LIMITED (06441487)
- More for AGNI WHOLESALE LIMITED (06441487)
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) |
---|---|---|---|
24 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2019 | L64.07 | Completion of winding up | |
10 Nov 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Mar 2017 | COCOMP | Order of court to wind up | |
02 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
31 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2015 | TM01 | Termination of appointment of Agnieszka Justyna Drozdziol as a director on 2 January 2015 | |
08 May 2015 | AP01 | Appointment of Mr Syed Khaqan Bin Azam as a director on 1 January 2015 | |
10 Mar 2015 | CERTNM |
Company name changed agni enterprise LTD\certificate issued on 10/03/15
|
|
12 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2014 | AD01 | Registered office address changed from Marlborough House Suit 312 159 High Street Wealdstone Harrow Middlesex HA3 5DX to 104 Gloucester Road London SW7 4RH on 17 September 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | CH01 | Director's details changed for Agnieszka Drozaziol on 17 September 2014 | |
13 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued |