Advanced company searchLink opens in new window

AGVA UK LIMITED

Company number 12325037

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)
09 Jan 2025 AD01 Registered office address changed from 21 Cronks Hill Road Redhill RH1 6NA England to 169 Warenne Heights Cronks Hill Road Redhill RH1 6NA on 9 January 2025
09 Jan 2025 CH01 Director's details changed for Mr Andrei Sever Muresan on 9 January 2025
09 Jan 2025 AD01 Registered office address changed from Suite 1, First Floor, 20a the Mall London W5 2PJ England to 21 Cronks Hill Road Redhill RH1 6NA on 9 January 2025
06 Jan 2025 DS02 Withdraw the company strike off application
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2024 DS01 Application to strike the company off the register
03 Jun 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
18 Jan 2024 AA Micro company accounts made up to 30 November 2023
21 Dec 2023 AD01 Registered office address changed from Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP England to Suite 1, First Floor, 20a the Mall London W5 2PJ on 21 December 2023
27 Apr 2023 AA Micro company accounts made up to 30 November 2022
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
20 Jul 2022 AA Micro company accounts made up to 30 November 2021
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
18 Jul 2022 CH01 Director's details changed for Mr Andrei-Sever Muresan on 18 July 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
22 Jun 2022 AD01 Registered office address changed from 44 Broadway London E15 1XH England to Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 22 June 2022
22 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
20 Aug 2021 AA Micro company accounts made up to 30 November 2020
09 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
09 Apr 2021 AD01 Registered office address changed from 44 Broadway Suite 9, Floor 4 London E15 1XH England to 44 Broadway London E15 1XH on 9 April 2021
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
14 Jan 2020 AP03 Appointment of Mr Andrew Charles Morrison as a secretary on 14 January 2020
14 Jan 2020 AP01 Appointment of Mr Andrew Charles Morrison as a director on 14 January 2020
20 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-20
  • GBP 100