Advanced company searchLink opens in new window

AGNI WHOLESALE LIMITED

Company number 06441487

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
12 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
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
  • GBP 100
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