AGOGE PROJECT LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

30/11/2330 November 2023 Application to strike the company off the register

View Document

18/08/2318 August 2023 Registered office address changed from 2 Bishops Court Main Road Sundridge Sevenoaks TN14 6EG England to 3 Park View Frant Green Road Tunbridge Wells TN3 9DA on 2023-08-18

View Document

10/07/2310 July 2023 Director's details changed for Mr Stuart Munnich on 2022-04-20

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

15/11/2115 November 2021 Registered office address changed from 46B Pantiles the Rear Tunbridge Wells TN2 5TW England to 2 Bishops Court Main Road Sundridge Sevenoaks TN14 6EG on 2021-11-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

03/07/203 July 2020 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