Advanced company searchLink opens in new window

AGUSTA INVESTMENT CO PLC

Company number 06608132

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2018 DS01 Application to strike the company off the register
30 Jul 2018 AA Full accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
27 Nov 2017 AA Full accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
06 Dec 2016 AA Full accounts made up to 31 May 2016
10 Oct 2016 CH01 Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016
03 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50,000
02 Dec 2015 AA Full accounts made up to 31 May 2015
19 Aug 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,000
19 Aug 2015 CH04 Secretary's details changed for E L Services Ltd on 19 August 2015
05 Mar 2015 CH04 Secretary's details changed for E L Services Ltd on 10 February 2015
25 Feb 2015 CH01 Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015
08 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015
04 Dec 2014 AA Full accounts made up to 31 May 2014
02 Jul 2014 CH01 Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014
02 Jul 2014 CH01 Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014
09 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
04 Dec 2013 AA Full accounts made up to 31 May 2013
25 Nov 2013 CH01 Director's details changed for Mrs Dianne Muriel Levinson on 13 October 2013
10 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
06 Dec 2012 AA Full accounts made up to 31 May 2012
23 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders