Advanced company searchLink opens in new window

AGGMORE 8 LIMITED

Company number 05914413

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)
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
20 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 28 February 2015
10 Dec 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2014 CH01 Director's details changed for Christopher William Marsden on 6 February 2014
11 Feb 2014 AD01 Registered office address changed from One Berkeley Street London W1J 8DJ England on 11 February 2014
11 Feb 2014 AD01 Registered office address changed from 35 Dover Street London W1S 4NQ United Kingdom on 11 February 2014
19 Dec 2013 TM01 Termination of appointment of Shilen Patel as a director
05 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
05 Sep 2013 AP03 Appointment of Mrs Amanda Stoten as a secretary
07 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
12 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
12 Sep 2012 AD01 Registered office address changed from Second Floor 35 Dover Street London W1S 4NQ on 12 September 2012
03 Feb 2012 AA Total exemption full accounts made up to 31 August 2011
01 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
29 Mar 2011 AA Total exemption full accounts made up to 31 August 2010
01 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
18 May 2010 AA Accounts for a dormant company made up to 31 August 2009
23 Apr 2010 AP01 Appointment of Mr Shilen Patel as a director
17 Mar 2010 TM02 Termination of appointment of Rb Secretariat Limited as a secretary
09 Sep 2009 363a Return made up to 23/08/09; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 31 August 2008