Advanced company searchLink opens in new window

AGBL OPCO REALISATIONS LIMITED

Company number 01016191

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)
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
  • RES15 ‐ Change company name resolution on 2021-12-02
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