- Company Overview for AGYM LIMITED (05303993)
- Filing history for AGYM LIMITED (05303993)
- People for AGYM LIMITED (05303993)
- More for AGYM LIMITED (05303993)
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 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2010 | TM01 | Termination of appointment of Peter West as a director | |
08 Jul 2010 | AP03 | Appointment of Giorgio Potenza as a secretary | |
08 Jul 2010 | AP01 | Appointment of Giorgio Potenza as a director | |
08 Jul 2010 | TM02 | Termination of appointment of Peter West as a secretary | |
27 Jan 2010 | AR01 |
Annual return made up to 15 January 2010 with full list of shareholders
Statement of capital on 2010-01-27
|
|
13 Jan 2010 | AP03 | Appointment of Peter Charles West as a secretary | |
13 Jan 2010 | AP01 | Appointment of Mr Peter Charles West as a director | |
13 Jan 2010 | TM01 | Termination of appointment of Giorgio Potenza as a director | |
03 Jan 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
03 Jan 2010 | CH01 | Director's details changed for Giorgio Potenza on 1 October 2009 | |
10 Dec 2009 | AD01 | Registered office address changed from 33rd Floor 25 Canada Square London E14 5LQ on 10 December 2009 | |
10 Dec 2009 | TM02 | Termination of appointment of Federica Bertollini as a secretary | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Dec 2008 | 363a | Return made up to 03/12/08; full list of members | |
19 Mar 2008 | 363a | Return made up to 03/12/07; full list of members | |
26 Feb 2008 | 288c | Secretary's Change of Particulars / federica bertollini / 26/02/2008 / HouseName/Number was: , now: 33RD; Street was: 222 inwen court, now: floor 25 canada square; Area was: grinstead road, now: ; Post Code was: SE8 5BN, now: E14 5LQ; Country was: , now: united kingdom | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW | |
06 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |