Advanced company searchLink opens in new window

AGASKIN LIMITED

Company number NI039004

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)
31 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2012 DS01 Application to strike the company off the register
13 Oct 2011 DS02 Withdraw the company strike off application
12 Oct 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1
12 Oct 2011 CH01 Director's details changed for Gary Nathan Benson on 27 July 2011
26 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2011 SOAS(A) Voluntary strike-off action has been suspended
14 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2010 DS01 Application to strike the company off the register
15 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
04 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Gary Nathan Benson on 27 July 2010
04 Aug 2010 AD01 Registered office address changed from 248-266 Uppernewtownards Road Belfast BT4 3EU on 4 August 2010
26 Jul 2010 TM02 Termination of appointment of Michael Crooks as a secretary
12 May 2010 AR01 Annual return made up to 27 July 2009 with full list of shareholders
12 May 2010 AR01 Annual return made up to 27 July 2008 with full list of shareholders
30 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Mar 2009 AC(NI) 31/07/08 annual accts
12 Jun 2008 AC(NI) 31/07/07 annual accts
11 Sep 2007 371S(NI) 27/07/07 annual return shuttle
25 Jul 2007 AC(NI) 31/07/06 annual accts
16 Jun 2006 AC(NI) 31/07/05 annual accts