- Company Overview for AGM SOLUTIONS LIMITED (06849231)
- Filing history for AGM SOLUTIONS LIMITED (06849231)
- People for AGM SOLUTIONS LIMITED (06849231)
- Charges for AGM SOLUTIONS LIMITED (06849231)
- More for AGM SOLUTIONS LIMITED (06849231)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from 15B Harte Road Hounslow Middlesex TW3 4LD to 152 Kemp House City Road London EC1V 2NX on 27 November 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Bipin Bommakanti as a director on 30 July 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Venkata Ramanjaneya Vara Prasad Balaraju as a director on 17 April 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Raja Sumanth Rao Yennamaneni as a director on 17 April 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Oct 2014 | CERTNM |
Company name changed my homes ul LIMITED\certificate issued on 30/10/14
|
|
27 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
30 Nov 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 31 May 2011 | |
18 May 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Mr Raja Sumanth Rao Yennamaneni on 1 October 2009 |