Advanced company searchLink opens in new window

AGG EPM SOLUTIONS LIMITED

Company number 08992487

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)
21 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 9 March 2021
09 Jul 2020 600 Appointment of a voluntary liquidator
16 Jun 2020 AD01 Registered office address changed from Regus, City South Tower 26 Elmfield Road Bromley Kent BR1 1LR to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 16 June 2020
01 Apr 2020 AD01 Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH England to Regus, City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 1 April 2020
30 Mar 2020 LIQ01 Declaration of solvency
30 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-10
03 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with updates
03 Mar 2020 PSC07 Cessation of Shiva Shankari Chandrasekar as a person with significant control on 17 February 2020
03 Mar 2020 PSC04 Change of details for Mr Madhusudhanan Sethuraman as a person with significant control on 17 February 2020
02 Mar 2020 AA01 Previous accounting period shortened from 30 April 2020 to 29 February 2020
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 200
04 Apr 2019 CH01 Director's details changed for Mr Madhusudhanan Sethuraman on 9 August 2018
04 Apr 2019 PSC04 Change of details for Mr Madhusudhanan Sethuraman as a person with significant control on 9 August 2018
04 Apr 2019 PSC04 Change of details for Ms Shiva Shankari Chandrasekar as a person with significant control on 9 August 2018
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
12 Jun 2018 CS01 Confirmation statement made on 11 April 2018 with updates
12 Jun 2018 PSC01 Notification of Shiva Shankari Chandrasekar as a person with significant control on 31 March 2018
12 Jun 2018 PSC04 Change of details for Mr Madhusudhanan Sethuraman as a person with significant control on 31 March 2018
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
03 Oct 2017 AD01 Registered office address changed from 3rd Floor College Road Harrow Middlesex HA1 1BH England to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 3 October 2017
29 Sep 2017 CH01 Director's details changed for Mr Madhusudhanan Sethuraman on 27 September 2017