AG KANGAROO WORKS DEVCO LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 29/09/2529 September 2025 New | Application to strike the company off the register |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
| 24/07/2424 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/11/2327 November 2023 | Director's details changed for Mr Jean-Baptiste Garcia on 2023-11-27 |
| 15/11/2315 November 2023 | Cessation of Joshua Sean Baumgarten as a person with significant control on 2023-11-02 |
| 15/11/2315 November 2023 | Notification of Ag Uk Kw Gp Limited as a person with significant control on 2023-11-02 |
| 15/11/2315 November 2023 | Cessation of Adam Robert Schwartz as a person with significant control on 2023-11-02 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 13/04/2313 April 2023 | Satisfaction of charge 116925360001 in full |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 20/05/2220 May 2022 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE |
| 20/05/2220 May 2022 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE |
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/12/2120 December 2021 | Amended total exemption full accounts made up to 2020-12-31 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 19/06/2119 June 2021 | Memorandum and Articles of Association |
| 19/06/2119 June 2021 | Resolutions |
| 19/06/2119 June 2021 | Resolutions |
| 19/06/2119 June 2021 | Resolutions |
| 19/06/2119 June 2021 | Resolutions |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/04/199 April 2019 | CURREXT FROM 30/11/2019 TO 31/12/2019 |
| 19/03/1919 March 2019 | ADOPT ARTICLES 11/03/2019 |
| 18/03/1918 March 2019 | APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
| 18/03/1918 March 2019 | DIRECTOR APPOINTED MR MARK ROBERT MADURAS |
| 18/03/1918 March 2019 | DIRECTOR APPOINTED MS ELIZABETH MURPHY |
| 18/03/1918 March 2019 | DIRECTOR APPOINTED MR JEAN-BAPTISTE GARCIA |
| 18/03/1918 March 2019 | DIRECTOR APPOINTED MR ANUJ KUMAR MITTAL |
| 18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM |
| 18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LAURANCE GORDON |
| 18/03/1918 March 2019 | CESSATION OF CLIFFORD CHANCE NOMINEES NO.2 LIMITED AS A PSC |
| 18/03/1918 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY |
| 18/03/1918 March 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE |
| 12/03/1912 March 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 12/03/1912 March 2019 | COMPANY NAME CHANGED CHALLENGEDRIVE LIMITED CERTIFICATE ISSUED ON 12/03/19 |
| 22/11/1822 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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