S AGOMBAR LTD
Company Documents
| Date | Description |
|---|---|
| 20/08/2420 August 2024 | Final Gazette dissolved via compulsory strike-off |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-03-10 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 28/06/2028 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 30/06/1930 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 19/06/1819 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 24/06/1724 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 02/04/172 April 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 11/03/1611 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ZOE AGOMBAR |
| 11/03/1611 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 20/12/1520 December 2015 | DIRECTOR APPOINTED MRS ZOE AGOMBAR |
| 10/12/1510 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ZOE AGOMBAR |
| 10/12/1510 December 2015 | APPOINTMENT TERMINATED, SECRETARY ZOE AGOMBAR |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 10/03/1510 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 05/04/145 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
| 05/10/135 October 2013 | DISS40 (DISS40(SOAD)) |
| 04/10/134 October 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 01/10/131 October 2013 | FIRST GAZETTE |
| 25/03/1325 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
| 03/10/123 October 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 19/03/1219 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
| 05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 25/03/1125 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
| 30/12/1030 December 2010 | PREVEXT FROM 31/03/2010 TO 30/09/2010 |
| 21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOYD AGOMBAR / 10/03/2010 |
| 21/04/1021 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
| 21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE AGOMBAR / 10/03/2010 |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/04/0927 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/04/0822 April 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
| 31/03/0831 March 2008 | 31/03/07 TOTAL EXEMPTION FULL |
| 29/03/0729 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
| 30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 12/04/0612 April 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
| 22/03/0622 March 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 22/04/0522 April 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
| 22/03/0522 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 06/04/046 April 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
| 15/08/0315 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/03/0320 March 2003 | NEW DIRECTOR APPOINTED |
| 20/03/0320 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/03/0320 March 2003 | REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
| 20/03/0320 March 2003 | SECRETARY RESIGNED |
| 20/03/0320 March 2003 | DIRECTOR RESIGNED |
| 10/03/0310 March 2003 | 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