Advanced company searchLink opens in new window

AGEAGEBRI LTD

Company number 10700710

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2022 DS01 Application to strike the company off the register
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
27 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 5 April 2020
08 Oct 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 5 April 2019
17 Apr 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 17 April 2019
02 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
19 Nov 2018 AA Micro company accounts made up to 5 April 2018
20 Jun 2018 AA01 Previous accounting period extended from 31 March 2018 to 5 April 2018
12 Apr 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 12 April 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
29 Mar 2018 PSC07 Cessation of Abie O'hare as a person with significant control on 31 March 2017
09 Mar 2018 PSC01 Notification of Delia Pajanel as a person with significant control on 31 March 2017
01 Mar 2018 TM01 Termination of appointment of Manuel Santos as a director on 17 August 2017
02 Sep 2017 AP01 Appointment of Mr Manuel Santos as a director on 17 August 2017
01 Sep 2017 TM01 Termination of appointment of Abie O'hare as a director on 31 March 2017
01 Sep 2017 AP01 Appointment of Mrs Delia Pajanel as a director on 31 March 2017
08 Aug 2017 AD01 Registered office address changed from Unit 2 st. Mellons Enterprise Centre Crickhowell Road St. Mellons Cardiff CF3 0EX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 8 August 2017
28 Jul 2017 AD01 Registered office address changed from 86 Claremont Road Seaforth Liverpool L21 1AT United Kingdom to Unit 2 st. Mellons Enterprise Centre Crickhowell Road St. Mellons Cardiff CF3 0EX on 28 July 2017
31 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted