AGG ADORABLE GEMS LTD.
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Micro company accounts made up to 2024-07-10 |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
18/07/2418 July 2024 | Micro company accounts made up to 2023-07-10 |
10/07/2410 July 2024 | Annual accounts for year ending 10 Jul 2024 |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
07/03/247 March 2024 | Confirmation statement made on 2024-01-19 with no updates |
07/03/247 March 2024 | Registered office address changed from PO Box 78367 Adorable Gems PO Box 78367 London SW16 9NY England to 365B Streatham High Road London SW16 3NY on 2024-03-07 |
10/07/2310 July 2023 | Annual accounts for year ending 10 Jul 2023 |
17/05/2317 May 2023 | Micro company accounts made up to 2022-07-10 |
01/03/231 March 2023 | Confirmation statement made on 2023-01-19 with no updates |
10/07/2210 July 2022 | Annual accounts for year ending 10 Jul 2022 |
09/04/229 April 2022 | Micro company accounts made up to 2021-07-10 |
30/01/2230 January 2022 | Appointment of Mr Eric Addo as a director on 2022-01-19 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
14/01/2214 January 2022 | Statement of capital following an allotment of shares on 2021-12-25 |
15/11/2115 November 2021 | Registered office address changed from 365B Streatham High Road London SW16 3NY England to PO Box 78367 Adorable Gems PO Box 78367 London SW16 9NY on 2021-11-15 |
22/09/2122 September 2021 | Compulsory strike-off action has been discontinued |
10/07/2110 July 2021 | Annual accounts for year ending 10 Jul 2021 |
24/04/2124 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 10/07/20 |
20/10/2020 October 2020 | REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 356B STREATHAM HIGH ROAD LONDON SW16 3NY ENGLAND |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
10/07/2010 July 2020 | Annual accounts for year ending 10 Jul 2020 |
05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 10/07/19 |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE SELINA BROWN / 23/09/2019 |
18/09/1918 September 2019 | DISS40 (DISS40(SOAD)) |
17/09/1917 September 2019 | FIRST GAZETTE |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
10/07/1910 July 2019 | Annual accounts for year ending 10 Jul 2019 |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 24B DREWSTEAD ROAD LONDON SW16 1AB UNITED KINGDOM |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 10/07/18 |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM PO BOX 73644 PO BOX 73644 AGG ADORABLE GEMS LONDON SW8 9EE ENGLAND |
10/07/1810 July 2018 | Annual accounts for year ending 10 Jul 2018 |
10/07/1810 July 2018 | PREVSHO FROM 30/11/2018 TO 10/07/2018 |
07/07/187 July 2018 | DISS40 (DISS40(SOAD)) |
05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
03/07/183 July 2018 | FIRST GAZETTE |
13/01/1813 January 2018 | CURREXT FROM 31/07/2018 TO 30/11/2018 |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/03/1716 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 8 KEMP COURT HARTINGTON ROAD LONDON SW8 2BJ ENGLAND |
25/11/1625 November 2016 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 24B DREWSTEAD ROAD LONDON SW16 1AB ENGLAND |
13/10/1613 October 2016 | COMPANY NAME CHANGED AGG DISCOUNT WORLD LTD. CERTIFICATE ISSUED ON 13/10/16 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
01/07/151 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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