AGBOR ENGINEERING LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/11/2511 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/10/2530 October 2025 NewApplication to strike the company off the register

View Document

12/09/2512 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

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

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Accounts

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

View Accounts

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1512 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

31/01/1431 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 SECRETARY APPOINTED SOLAR SECRETARIES LIMITED

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY HF SECRETARIAL SERVICES LIMITED

View Document

04/02/104 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HF SECRETARIAL SERVICES LIMITED / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBINSON / 04/02/2010

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

22/09/0922 September 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 DELIVERY EXT'D 3 MTH 31/01/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 4TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 1AD

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 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