- Company Overview for AGG EPM SOLUTIONS LIMITED (08992487)
- Filing history for AGG EPM SOLUTIONS LIMITED (08992487)
- People for AGG EPM SOLUTIONS LIMITED (08992487)
- Insolvency for AGG EPM SOLUTIONS LIMITED (08992487)
- More for AGG EPM SOLUTIONS LIMITED (08992487)
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
|
|
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
|
|
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 |