Advanced company searchLink opens in new window

AGM SOLUTIONS LIMITED

Company number 06849231

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
27 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
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