AGAVAD LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
12/07/2412 July 2024 | Confirmation statement made on 2024-05-05 with no updates |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with updates |
09/12/229 December 2022 | Register(s) moved to registered inspection location Rosedean House 4 Argyle Road Barnet EN5 4DX |
09/12/229 December 2022 | Register inspection address has been changed to Rosedean House 4 Argyle Road Barnet EN5 4DX |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with updates |
08/12/228 December 2022 | Notification of Dinesh Mangar as a person with significant control on 2022-12-05 |
08/12/228 December 2022 | Appointment of Mr Dinesh Mangar as a director on 2022-12-05 |
07/12/227 December 2022 | Termination of appointment of Dharmendra Sureshbhai Joshi as a director on 2022-12-05 |
07/12/227 December 2022 | Cessation of Dharmendra Sureshbhai Joshi as a person with significant control on 2022-12-05 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Amended total exemption full accounts made up to 2021-06-30 |
11/05/2211 May 2022 | Registered office address changed from C/O Taylors Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR United Kingdom to Rosedean House 4 Argyle Road Barnet EN5 4DX on 2022-05-11 |
09/05/229 May 2022 | Confirmation statement made on 2022-01-20 with no updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/01/2121 January 2021 | COMPANY NAME CHANGED AGRONEGOCIOS UK LIMITED CERTIFICATE ISSUED ON 21/01/21 |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES |
20/01/2120 January 2021 | DIRECTOR APPOINTED MR DHARMENDRA SURESHBHAI JOSHI |
20/01/2120 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHARMENDRA SURESHBHAI JOSHI |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
20/01/2120 January 2021 | CESSATION OF WILLIAM QUINTANA VALENCIA AS A PSC |
20/01/2120 January 2021 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUINTANA VALENCIA |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/06/188 June 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