- Company Overview for AGORA MICROFINANCE ADVISERS LIMITED (07077213)
- Filing history for AGORA MICROFINANCE ADVISERS LIMITED (07077213)
- People for AGORA MICROFINANCE ADVISERS LIMITED (07077213)
- More for AGORA MICROFINANCE ADVISERS LIMITED (07077213)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2020 | DS01 | Application to strike the company off the register | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
24 Jul 2019 | PSC01 | Notification of Cathryn Jayne Mcconnell as a person with significant control on 24 July 2019 | |
24 Jul 2019 | AP01 | Appointment of Ms Cathryn Jayne Mcconnell as a director on 24 July 2019 | |
24 Jul 2019 | PSC07 | Cessation of Tanmay Chetan as a person with significant control on 24 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Tanmay Chetan as a director on 24 July 2019 | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
14 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Nov 2017 | AD01 | Registered office address changed from 39-41 United House 39-41 North Road London N7 9DP to 3rd Floor 2 Eastbourne Terrace London London W2 6LG on 29 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
12 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Rebecca Ann Mckenzie as a director on 1 August 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
06 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
01 May 2015 | AD01 | Registered office address changed from 4Th Floor 57-59 Gloucester Place London W1U 8JH to 39-41 United House 39-41 North Road London N7 9DP on 1 May 2015 | |
27 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
21 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
30 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders |