Advanced company searchLink opens in new window

AGYM LIMITED

Company number 05303993

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 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
  • GBP 100
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