- Company Overview for AGBL OPCO REALISATIONS LIMITED (01016191)
- Filing history for AGBL OPCO REALISATIONS LIMITED (01016191)
- People for AGBL OPCO REALISATIONS LIMITED (01016191)
- Charges for AGBL OPCO REALISATIONS LIMITED (01016191)
- Insolvency for AGBL OPCO REALISATIONS LIMITED (01016191)
- More for AGBL OPCO REALISATIONS LIMITED (01016191)
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) |
---|---|---|---|
08 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2022 | AM23 | Notice of move from Administration to Dissolution | |
22 Nov 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN to C/O Teneo Finacial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN on 22 November 2022 | |
07 Jul 2022 | AM10 | Administrator's progress report | |
06 Jan 2022 | AM10 | Administrator's progress report | |
07 Dec 2021 | CERTNM |
Company name changed arcadia group brands LIMITED\certificate issued on 07/12/21
|
|
07 Dec 2021 | CONNOT | Change of name notice | |
05 Nov 2021 | AM19 | Notice of extension of period of Administration | |
06 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN on 6 September 2021 | |
12 Jul 2021 | AM10 | Administrator's progress report | |
28 Jun 2021 | AD01 | Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021 | |
22 Feb 2021 | AM07 | Result of meeting of creditors | |
17 Feb 2021 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
05 Feb 2021 | AM03 | Statement of administrator's proposal | |
14 Dec 2020 | AD01 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 14 December 2020 | |
10 Dec 2020 | AM01 | Appointment of an administrator | |
15 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
16 Dec 2019 | TM01 | Termination of appointment of Paul Stephen Price as a director on 13 December 2019 | |
06 Dec 2019 | TM02 | Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019 | |
18 Sep 2019 | AA | Full accounts made up to 1 September 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
04 Apr 2019 | TM01 | Termination of appointment of Jonathan Sokoloff as a director on 22 March 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Adam Thomas Levyn as a director on 22 March 2019 | |
16 Jan 2019 | AP01 | Appointment of Mr Adam Thomas Levyn as a director on 31 December 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of James Halper as a director on 31 December 2018 |