AGAPIOU LILLIE INTERNATIONAL LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

19/01/2219 January 2022 Application to strike the company off the register

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM C/O SAM ROGOFF & CO 166-169 GREAT PORTLAND STREET LONDON W1W 5PF ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUDOR HOUSE HOLDINGS LTD

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AGAPIOU

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY DOREEN LILLIE

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MRS EILEEN ELIZABETH POTTS

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MRS EILEEN ELIZABETH POTTS

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR ALAN MICHAEL THORNTON

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM MALTINGS HOUSE 12 ARM AND SWORD LANE OLD HATFIELD HERTFORDSHIRE AL9 5EH

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY DOREEN LILLIE

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DOREEN LILLIE

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/06/1515 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM THE BANK, 31 SALISBURY SQUARE OLD HATFIELD HERTFORDSHIRE AL9 5JD

View Document

11/06/1411 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

07/06/137 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

13/06/1213 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN MELANIE LILLIE / 04/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 S369(4) SHT NOTICE MEET 18/09/02

View Document

31/10/0231 October 2002 S80A AUTH TO ALLOT SEC 18/09/02

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/07/9919 July 1999 NC INC ALREADY ADJUSTED 13/07/99

View Document

19/07/9919 July 1999 £ NC 2/100 13/07/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: 43 45 BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3SP

View Document

02/06/972 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: 23 FORE STREET HERTFORD SG14 1DJ

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/10/955 October 1995 COMPANY NAME CHANGED GODNOWES LIMITED CERTIFICATE ISSUED ON 06/10/95

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 S386 DISP APP AUDS 20/06/94

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED AGAPIOU BAILEY LILLIE LAUZEL LIM ITED CERTIFICATE ISSUED ON 27/08/93

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/08/93

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED KEMP HOUSE, 152-160 CITY ROAD LONDON EC1V 2NP

View Document

15/06/9315 June 1993 SECRETARY RESIGNED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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