- Company Overview for AGR LIVING FALMOUTH LIMITED (10292331)
- Filing history for AGR LIVING FALMOUTH LIMITED (10292331)
- People for AGR LIVING FALMOUTH LIMITED (10292331)
- More for AGR LIVING FALMOUTH LIMITED (10292331)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2024 | DS01 | Application to strike the company off the register | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
15 Aug 2023 | CH01 | Director's details changed for Mr Konrad Aidan Aspinall on 1 August 2022 | |
08 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
01 Aug 2022 | CH01 | Director's details changed for Mr Oliver Josef Breidt on 21 July 2022 | |
21 Jul 2022 | CH01 | Director's details changed for Mr Oliver Josef Breidt on 21 July 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from White Hart House, De Warrenne Waller & Co High Street Limpsfield Oxted Surrey RH8 0DT United Kingdom to 4th Floor Burlington Building 4th Floor Burlington Building 19 Heddon Street London W1B 4BG on 28 April 2022 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Sep 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
06 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Sep 2019 | CH01 | Director's details changed for Mr Oliver Josef Breidt on 31 August 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
22 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Dec 2017 | CH01 | Director's details changed for Mr Oliver Josef Breidt on 7 December 2017 | |
07 Dec 2017 | PSC05 | Change of details for Agr Living Limited as a person with significant control on 7 December 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from White Hart House, De Warrenne Waller & Co High Street Oxted RH8 0DT United Kingdom to White Hart House, De Warrenne Waller & Co High Street Limpsfield Oxted Surrey RH8 0DT on 7 December 2017 | |
07 Dec 2017 | CH01 | Director's details changed for Mr Konrad Aidan Aspinall on 7 December 2017 | |
23 Aug 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 |