Advanced company searchLink opens in new window

AGE CIP LIMITED

Company number 06773686

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2012 DS01 Application to strike the company off the register
09 Feb 2012 TM01 Termination of appointment of Geoffrey Nicholas Isaac as a director on 3 January 2012
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
Statement of capital on 2011-02-28
  • USD 1
28 Feb 2011 AD03 Register(s) moved to registered inspection location
25 Feb 2011 AD02 Register inspection address has been changed
14 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Feb 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
26 Nov 2009 AP03 Appointment of Michael David Ohlson as a secretary
14 Nov 2009 TM02 Termination of appointment of Andrew Roberts as a secretary
14 Nov 2009 TM01 Termination of appointment of Christopher Chaloner as a director
13 Nov 2009 AD01 Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 13 November 2009
13 Nov 2009 TM01 Termination of appointment of Jasveer Singh as a director
28 Mar 2009 MA Memorandum and Articles of Association
28 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Mar 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
16 Dec 2008 288a Secretary appointed mr andrew james roberts
16 Dec 2008 NEWINC Incorporation