AG KANGAROO WORKS PRS OPCO LTD

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

07/08/237 August 2023 Application to strike the company off the register

View Document

13/04/2313 April 2023 Satisfaction of charge 118625740001 in full

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

View Document

20/05/2220 May 2022 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Director's details changed for Mr Jean-Baptiste Baptiste Garcia on 2019-04-03

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MURPHY

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MS META SOPHIA BEEMER

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ANUJ KUMAR MITTAL

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MS ELIZABETH MURPHY

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

16/04/1916 April 2019 ADOPT ARTICLES 03/04/2019

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR JEAN-BAPTISTE GARCIA

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LAURENCE GORDON

View Document

10/04/1910 April 2019 CESSATION OF CLIFFORD CHANCE NOMINEES NO.2 LIMITED AS A PSC

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR MARK ROBERT MADURAS

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

04/04/194 April 2019 COMPANY NAME CHANGED STATUSGREEN LIMITED CERTIFICATE ISSUED ON 04/04/19

View Document

04/04/194 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/195 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company