- Company Overview for AGENZA LTD (08521509)
- Filing history for AGENZA LTD (08521509)
- People for AGENZA LTD (08521509)
- More for AGENZA LTD (08521509)
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) |
---|---|---|---|
11 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
11 Jul 2018 | TM01 | Termination of appointment of Raman Gill as a director on 1 May 2018 | |
11 Jul 2018 | AP01 | Appointment of Mr Anvinder Singh Johal as a director on 1 May 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Sunny Ubhi as a director on 13 November 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
19 Jun 2017 | TM01 | Termination of appointment of Emma Hardie as a director on 5 June 2017 | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-21
|
|
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | AP01 | Appointment of Mr Raman Gill as a director on 1 May 2014 | |
20 Dec 2013 | AP01 | Appointment of Miss Emma Hardie as a director | |
18 Oct 2013 | TM02 | Termination of appointment of Johannes Burger as a secretary | |
24 Jun 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
24 Jun 2013 | AP03 | Appointment of Mr Johannes Abraham Burger as a secretary | |
24 Jun 2013 | AD02 | Register inspection address has been changed | |
24 Jun 2013 | AP01 | Appointment of Mr Sunny Ubhi as a director | |
24 Jun 2013 | TM01 | Termination of appointment of Johannes Burger as a director | |
24 Jun 2013 | AD01 | Registered office address changed from 16 Ashley Road Reading Berkshire RG1 6HT England on 24 June 2013 | |
22 May 2013 | AD01 | Registered office address changed from 24 Hermitage Chatham Street Reading Berkshire RG1 7LF England on 22 May 2013 |