- Company Overview for AGORA SHOPPING CENTRES LIMITED (04582001)
- Filing history for AGORA SHOPPING CENTRES LIMITED (04582001)
- People for AGORA SHOPPING CENTRES LIMITED (04582001)
- Charges for AGORA SHOPPING CENTRES LIMITED (04582001)
- Insolvency for AGORA SHOPPING CENTRES LIMITED (04582001)
- More for AGORA SHOPPING CENTRES LIMITED (04582001)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2017 | DS01 | Application to strike the company off the register | |
17 Oct 2017 | 3.6 | Receiver's abstract of receipts and payments to 3 October 2017 | |
17 Oct 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
17 Oct 2017 | LQ01 |
Notice of appointment of receiver or manager
|
|
17 Oct 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
16 Mar 2017 | 3.6 | Receiver's abstract of receipts and payments to 10 January 2017 | |
01 Mar 2016 | 3.6 | Receiver's abstract of receipts and payments to 10 January 2016 | |
18 Mar 2015 | 3.6 | Receiver's abstract of receipts and payments to 10 January 2015 | |
03 Jul 2014 | 3.10 | Administrative Receiver's report | |
12 Mar 2014 | 3.6 | Receiver's abstract of receipts and payments to 10 January 2014 | |
30 Jan 2013 | AD01 | Registered office address changed from 24 Bruton Place London W1J 6NE on 30 January 2013 | |
29 Jan 2013 | LQ01 | Notice of appointment of receiver or manager | |
29 Jan 2013 | TM01 | Termination of appointment of Neil Burnett as a director | |
16 Jan 2013 | AR01 |
Annual return made up to 5 November 2012 with full list of shareholders
Statement of capital on 2013-01-16
|
|
14 Nov 2012 | TM02 | Termination of appointment of Robert Corry as a secretary | |
07 Sep 2012 | AP03 | Appointment of Heather Curtis as a secretary | |
28 Aug 2012 | TM02 | Termination of appointment of David Lanchester as a secretary | |
28 Aug 2012 | TM01 | Termination of appointment of Robert Game as a director | |
28 Aug 2012 | TM01 | Termination of appointment of Mark Keogh as a director | |
28 Aug 2012 | TM01 | Termination of appointment of Philip Warner as a director | |
28 Aug 2012 | AD01 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 28 August 2012 | |
23 Aug 2012 | AP01 | Appointment of David Edward Brown as a director |