- Company Overview for AGVA UK LIMITED (12325037)
- Filing history for AGVA UK LIMITED (12325037)
- People for AGVA UK LIMITED (12325037)
- More for AGVA UK LIMITED (12325037)
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
Statement of capital on 2019-11-20
|