Advanced company searchLink opens in new window

AGORA MAX LIMITED

Company number 05567489

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)
29 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2013 CH01 Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013
02 May 2013 CH01 Director's details changed for Mr Mark William Keogh on 1 February 2013
12 Apr 2013 TM01 Termination of appointment of Neil Scott Burnett as a director on 15 March 2013
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2013 TM02 Termination of appointment of David James Lanchester as a secretary on 2 January 2013
03 Jan 2013 AD01 Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 3 January 2013
03 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
Statement of capital on 2012-10-03
  • GBP 65,077,070
09 Jul 2012 CH01 Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012
01 Feb 2012 AA Group of companies' accounts made up to 31 March 2011
21 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
05 Apr 2011 AA Group of companies' accounts made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
03 Feb 2010 AA Group of companies' accounts made up to 31 March 2009
30 Sep 2009 363a Return made up to 19/09/09; full list of members
24 Aug 2009 288a Director appointed philip courtenay thomas warner
24 Jul 2009 288b Appointment Terminated Director philip warner
24 Jul 2009 288b Appointment Terminated Director michael stevens
28 Apr 2009 88(2) Ad 31/03/09 gbp si 14000000@1=14000000 gbp ic 51077070/65077070
28 Apr 2009 123 Nc inc already adjusted 31/03/09
28 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2009 288b Appointment Terminated Director alistair hewitt
04 Feb 2009 AA Group of companies' accounts made up to 31 March 2008