Advanced company searchLink opens in new window

AGYMELO LTD

Company number 10808060

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)
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2020 CH01 Director's details changed for Mrs Awultat Morenike Olagbaye on 16 September 2020
16 Sep 2020 TM02 Termination of appointment of Awulat Olagbaye as a secretary on 16 September 2020
09 Jun 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
05 Jun 2020 PSC01 Notification of Awulat Morenike Olagbaye as a person with significant control on 25 May 2020
04 Jun 2020 AP01 Appointment of Mrs Awultat Morenike Olagbaye as a director on 25 May 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
21 May 2020 AA01 Current accounting period extended from 30 June 2020 to 1 July 2020
21 May 2020 AD01 Registered office address changed from 3 Guardians Way Portsmouth PO3 6GJ England to 28 Nanson Road Brighton BN1 9GJ on 21 May 2020
21 May 2020 PSC01 Notification of Awulat Olagbaye as a person with significant control on 21 May 2020
21 May 2020 PSC07 Cessation of Sofidipe Sowemimo Coker as a person with significant control on 21 May 2020
21 May 2020 AP03 Appointment of Mrs Awulat Olagbaye as a secretary on 21 May 2020
21 May 2020 TM01 Termination of appointment of Sofidipe Sowemimo Coker as a director on 21 May 2020
20 May 2020 PSC01 Notification of Sofidipe Sowemimo Coker as a person with significant control on 20 May 2020
20 May 2020 AP01 Appointment of Mr Sofidipe Sowemimo Coker as a director on 20 May 2020
20 May 2020 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 20 May 2020
20 May 2020 TM01 Termination of appointment of Mladen Blaga as a director on 20 May 2020
20 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Guardians Way Portsmouth PO3 6GJ on 20 May 2020
10 Feb 2020 AP01 Appointment of Mr Mladen Blaga as a director on 10 February 2020
10 Feb 2020 TM01 Termination of appointment of Samantha Coetzer as a director on 10 February 2020
31 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
25 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates