- Company Overview for AGNI INVESTMENTS LIMITED (08199869)
- Filing history for AGNI INVESTMENTS LIMITED (08199869)
- People for AGNI INVESTMENTS LIMITED (08199869)
- Insolvency for AGNI INVESTMENTS LIMITED (08199869)
- More for AGNI INVESTMENTS LIMITED (08199869)
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) |
---|---|---|---|
28 Mar 2018 | AD01 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 4 Abbey Orchard Street London SW1P 2HT on 28 March 2018 | |
12 May 2017 | COCOMP | Order of court to wind up | |
15 Nov 2016 | TM01 | Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
04 Oct 2016 | AP02 | Appointment of Gopee Family Trust as a director on 19 September 2016 | |
22 Mar 2016 | AP01 | Appointment of Mrs Pauline Muldowney as a director on 7 March 2016 | |
11 Feb 2016 | F4.39 | Notice of termination of appointment of provisional liquidator | |
25 Jan 2016 | AD01 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 25 January 2016 | |
07 Oct 2015 | AD01 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 7 October 2015 | |
06 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
02 Oct 2015 | 4.15A | Appointment of provisional liquidator | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
10 Dec 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
21 Jun 2013 | CERTNM |
Company name changed barons finance 2 LIMITED\certificate issued on 21/06/13
|
|
03 Sep 2012 | NEWINC | Incorporation |