AGREEABLE NOTION LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

08/03/198 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LOUISE PAWLOWICZ / 05/11/2009

View Document

16/01/1516 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

16/01/1516 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 SAIL ADDRESS CREATED

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 4 HANDCROSS GROVE GREEN LANE COVENTRY WEST MIDLANDS CV3 6DZ

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4GA

View Document

14/01/1414 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE LOUISE PAWLOWICZ / 24/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAWLOWICZ / 24/04/2013

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LOUISE PAWLOWICZ / 24/04/2013

View Document

07/01/137 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

22/12/1122 December 2011 DIRECTOR APPOINTED MRS KATHARINE LOUISE PAWLOWICZ

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV12ES ENGLAND

View Document

05/01/115 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV12ES UNITED KINGDOM

View Document

07/04/107 April 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 329-333 BROADGATE HOUSE COVENTRY WARWICKSHIRE CV1 1NH

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0922 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/01/0830 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/075 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: GROVE FARM 102 THE STREET BRIDGHAM NORWICH NORFOLK NR16 2AB

View Document

03/02/063 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: THE THATCHED BARN LOW ROAD WORTHAM DISS NORFOLK IP22 1SH

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 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