AGG ADORABLE GEMS LTD.

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Micro company accounts made up to 2024-07-10

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-07-10

View Document

10/07/2410 July 2024 Annual accounts for year ending 10 Jul 2024

View Accounts

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

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

View Document

10/07/2310 July 2023 Annual accounts for year ending 10 Jul 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-07-10

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

10/07/2210 July 2022 Annual accounts for year ending 10 Jul 2022

View Accounts

09/04/229 April 2022 Micro company accounts made up to 2021-07-10

View Document

30/01/2230 January 2022 Appointment of Mr Eric Addo as a director on 2022-01-19

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-25

View Document

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

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Annual accounts for year ending 10 Jul 2021

View Accounts

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 10/07/20

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 356B STREATHAM HIGH ROAD LONDON SW16 3NY ENGLAND

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

10/07/2010 July 2020 Annual accounts for year ending 10 Jul 2020

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 10/07/19

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE SELINA BROWN / 23/09/2019

View Document

18/09/1918 September 2019 DISS40 (DISS40(SOAD))

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

10/07/1910 July 2019 Annual accounts for year ending 10 Jul 2019

View Accounts

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 24B DREWSTEAD ROAD LONDON SW16 1AB UNITED KINGDOM

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 10/07/18

View Document

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

View Document

10/07/1810 July 2018 Annual accounts for year ending 10 Jul 2018

View Accounts

10/07/1810 July 2018 PREVSHO FROM 30/11/2018 TO 10/07/2018

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

13/01/1813 January 2018 CURREXT FROM 31/07/2018 TO 30/11/2018

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/03/1716 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 8 KEMP COURT HARTINGTON ROAD LONDON SW8 2BJ ENGLAND

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 24B DREWSTEAD ROAD LONDON SW16 1AB ENGLAND

View Document

13/10/1613 October 2016 COMPANY NAME CHANGED AGG DISCOUNT WORLD LTD. CERTIFICATE ISSUED ON 13/10/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/07/151 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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