Advanced company searchLink opens in new window

A.G.I. INTERNATIONAL LIMITED

Company number 06431677

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)
25 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
29 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
29 Jul 2016 AP01 Appointment of Miss Lucybell Badillo Mendoza as a director on 10 June 2016
28 Jul 2016 TM01 Termination of appointment of Laura Petrea as a director on 10 June 2016
09 Mar 2016 AA Accounts for a dormant company made up to 30 November 2015
23 Feb 2016 AD01 Registered office address changed from Kingsway House 3rd Floor 103 Kingsway London WC2B 6QX to 146 Blythe Road London W14 0HD on 23 February 2016
06 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
11 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
13 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
19 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
17 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
17 Oct 2013 AD01 Registered office address changed from 30 Arminger Road London W12 7BB on 17 October 2013
17 Oct 2013 AP01 Appointment of Miss Laura Petrea as a director
17 Oct 2013 TM01 Termination of appointment of Alejandro Amador as a director
05 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012
04 Feb 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
25 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
14 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
20 Jun 2011 AP01 Appointment of Mr. Alejandro Manuel Amador as a director
20 Jun 2011 TM01 Termination of appointment of Cristian Frasson as a director
21 Apr 2011 AA Accounts for a dormant company made up to 30 November 2010
17 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for Cristian Frasson on 30 November 2010
09 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
05 May 2010 TM02 Termination of appointment of The Greenwich Trading House Limited as a secretary