- Company Overview for AGOVAR LIMITED (SC464130)
- Filing history for AGOVAR LIMITED (SC464130)
- People for AGOVAR LIMITED (SC464130)
- Charges for AGOVAR LIMITED (SC464130)
- More for AGOVAR LIMITED (SC464130)
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 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2018 | DS01 | Application to strike the company off the register | |
23 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
23 Nov 2017 | PSC02 | Notification of Kirkby 2017 Limited as a person with significant control on 8 May 2017 | |
23 Nov 2017 | PSC07 | Cessation of Keith Gordon Mccall as a person with significant control on 8 May 2017 | |
23 Nov 2017 | PSC07 | Cessation of Jaffray James as a person with significant control on 8 May 2017 | |
26 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
26 May 2017 | 466(Scot) | Alterations to floating charge SC4641300001 | |
24 May 2017 | AP01 | Appointment of Mr David Edward Lake as a director on 8 May 2017 | |
24 May 2017 | AP01 | Appointment of Mr Stirling James Oswin as a director on 8 May 2017 | |
09 May 2017 | MR01 | Registration of charge SC4641300001, created on 8 May 2017 | |
11 Apr 2017 | RP04CS01 | Second filing of Confirmation Statement dated 20/11/2016 | |
01 Dec 2016 | CS01 |
20/11/16 Statement of Capital gbp 2
|
|
22 Sep 2016 | AA | Group of companies' accounts made up to 2 January 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 | |
07 Mar 2016 | SH19 |
Statement of capital on 7 March 2016
|
|
07 Mar 2016 | SH20 | Statement by Directors | |
07 Mar 2016 | CAP-SS | Solvency Statement dated 26/02/16 | |
07 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
17 Aug 2015 | AA | Group of companies' accounts made up to 27 December 2014 | |
27 Mar 2015 | SH20 | Statement by directors | |
27 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2015 | CAP-SS | Solvency statement dated 17/03/15 |