Advanced company searchLink opens in new window

AGORA MICROFINANCE ADVISERS LIMITED

Company number 07077213

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)
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
  • GBP .99
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
  • GBP .99
21 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP .99
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