Advanced company searchLink opens in new window

AGAPIOU LILLIE INTERNATIONAL LIMITED

Company number 02825648

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2022 DS01 Application to strike the company off the register
17 Nov 2021 AA Micro company accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
09 Feb 2021 AA Micro company accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
08 Jul 2019 AD01 Registered office address changed from C/O Sam Rogoff & Co 166-169 Great Portland Street London W1W 5PF England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 8 July 2019
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
01 Dec 2017 AA Micro company accounts made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with no updates
10 Jul 2017 PSC02 Notification of Tudor House Holdings Ltd as a person with significant control on 6 April 2016
07 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
20 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
13 May 2016 AP03 Appointment of Mrs Eileen Elizabeth Potts as a secretary on 28 April 2016
13 May 2016 TM01 Termination of appointment of Doreen Melanie Lillie as a director on 28 April 2016
13 May 2016 TM02 Termination of appointment of Doreen Melanie Lillie as a secretary on 28 April 2016
13 May 2016 TM01 Termination of appointment of Michael Agapiou as a director on 28 April 2016
13 May 2016 TM02 Termination of appointment of Doreen Melanie Lillie as a secretary on 28 April 2016
13 May 2016 AP01 Appointment of Mr Alan Michael Thornton as a director on 28 April 2016
13 May 2016 AD01 Registered office address changed from Maltings House 12 Arm and Sword Lane Old Hatfield Hertfordshire AL9 5EH to C/O Sam Rogoff & Co 166-169 Great Portland Street London W1W 5PF on 13 May 2016
13 May 2016 AP01 Appointment of Mrs Eileen Elizabeth Potts as a director on 28 April 2016