Advanced company searchLink opens in new window

AGAMA CONSULTANTS LIMITED

Company number 05885713

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)
11 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2012 DS01 Application to strike the company off the register
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
Statement of capital on 2011-08-26
  • GBP 30,000
26 Aug 2011 AD01 Registered office address changed from Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT on 26 August 2011
15 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Sep 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
02 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-27
02 Sep 2010 CONNOT Change of name notice
19 Aug 2009 363a Return made up to 25/07/09; full list of members
25 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Apr 2009 288a Director appointed mr christopher charles andrew breen
24 Apr 2009 288b Appointment Terminated Director chameleon worldwide LTD
24 Apr 2009 288a Director appointed chameleon worldwide LTD
23 Apr 2009 363a Return made up to 25/07/08; full list of members
23 Apr 2009 288b Appointment Terminated Director christopher breen
23 Mar 2009 287 Registered office changed on 23/03/2009 from 1 high street knaphill woking surrey GU21 2PG
19 Mar 2009 AA Accounts for a small company made up to 31 December 2007
11 Feb 2009 MISC Section 519
01 Dec 2008 288a Secretary appointed teresa anne bennett
01 Dec 2008 288b Appointment Terminated Secretary christopher breen
01 Dec 2008 288b Appointment Terminated Director mark wright
01 Dec 2008 288b Appointment Terminated Director christopher wynne
01 Dec 2008 288b Appointment Terminated Director david mills