Advanced company searchLink opens in new window

AGATEG LTD

Company number 12641672

Filter by category

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)
07 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2024 AD01 Registered office address changed from 5 Mill Street Risca Newport NP11 6EF United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 21 August 2024
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2024 AA Micro company accounts made up to 5 April 2024
30 Oct 2023 AA Micro company accounts made up to 5 April 2023
08 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
07 Oct 2022 AA Micro company accounts made up to 5 April 2022
03 Oct 2022 AD01 Registered office address changed from 20 White Ash Glade Caerleon Newport NP18 3RB United Kingdom to 5 Mill Street Risca Newport NP11 6EF on 3 October 2022
30 Sep 2022 AD01 Registered office address changed from 20 White Ash Glade Caerleon Newport NP18 3RB to 20 White Ash Glade Caerleon Newport NP18 3RB on 30 September 2022
26 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with updates
29 Sep 2021 AA Micro company accounts made up to 5 April 2021
03 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
25 Mar 2021 AA01 Current accounting period shortened from 30 June 2021 to 5 April 2021
28 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-25
07 Sep 2020 PSC07 Cessation of Toms Kalnarajs as a person with significant control on 7 August 2020
24 Aug 2020 PSC01 Notification of Abigail Arinton as a person with significant control on 7 August 2020
21 Aug 2020 TM01 Termination of appointment of Toms Kalnarajs as a director on 7 August 2020
20 Aug 2020 AP01 Appointment of Ms Abigail Arinton as a director on 7 August 2020
29 Jul 2020 AD01 Registered office address changed from 12 Hampton Close Bristol BS30 8EY United Kingdom to 20 White Ash Glade Caerleon Newport NP18 3RB on 29 July 2020
03 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-03
  • GBP 1