AGBOR ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | First Gazette notice for voluntary strike-off |
| 11/11/2511 November 2025 New | First Gazette notice for voluntary strike-off |
| 30/10/2530 October 2025 New | Application to strike the company off the register |
| 12/09/2512 September 2025 | Total exemption full accounts made up to 2024-12-31 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 22/07/2422 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/09/2223 September 2022 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 2022-09-23 |
| 03/05/223 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-03 |
| 23/02/2223 February 2022 | Total exemption full accounts made up to 2020-12-31 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/04/1515 April 2015 | FULL ACCOUNTS MADE UP TO 31/12/13 |
| 12/02/1512 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
| 29/09/1429 September 2014 | PREVSHO FROM 31/12/2013 TO 30/12/2013 |
| 31/01/1431 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
| 13/12/1313 December 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
| 30/01/1330 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
| 06/11/126 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
| 02/02/122 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
| 29/11/1129 November 2011 | 31/12/10 TOTAL EXEMPTION FULL |
| 03/02/113 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
| 05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 21/04/1021 April 2010 | SECRETARY APPOINTED SOLAR SECRETARIES LIMITED |
| 21/04/1021 April 2010 | APPOINTMENT TERMINATED, SECRETARY HF SECRETARIAL SERVICES LIMITED |
| 04/02/104 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
| 04/02/104 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HF SECRETARIAL SERVICES LIMITED / 04/02/2010 |
| 04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBINSON / 04/02/2010 |
| 05/01/105 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
| 22/09/0922 September 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 |
| 09/02/099 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
| 27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 07/02/087 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
| 27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 20/02/0720 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
| 15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 16/05/0616 May 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
| 30/03/0630 March 2006 | DIRECTOR RESIGNED |
| 28/03/0628 March 2006 | SECRETARY RESIGNED |
| 28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG |
| 28/03/0628 March 2006 | NEW DIRECTOR APPOINTED |
| 28/03/0628 March 2006 | NEW SECRETARY APPOINTED |
| 29/11/0529 November 2005 | DELIVERY EXT'D 3 MTH 31/01/05 |
| 27/04/0527 April 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
| 24/03/0424 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
| 27/02/0427 February 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
| 16/04/0316 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
| 12/02/0312 February 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
| 12/02/0312 February 2003 | REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 4TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 1AD |
| 06/06/026 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
| 28/02/0228 February 2002 | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS |
| 02/03/012 March 2001 | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS |
| 23/02/0123 February 2001 | NEW DIRECTOR APPOINTED |
| 15/02/0115 February 2001 | DIRECTOR RESIGNED |
| 06/02/016 February 2001 | REGISTERED OFFICE CHANGED ON 06/02/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 30/01/0130 January 2001 | NEW DIRECTOR APPOINTED |
| 30/01/0130 January 2001 | NEW SECRETARY APPOINTED |
| 29/01/0129 January 2001 | SECRETARY RESIGNED |
| 29/01/0129 January 2001 | DIRECTOR RESIGNED |
| 25/01/0125 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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