AGOO LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved following liquidation

View Document

11/04/2311 April 2023 Final Gazette dissolved following liquidation

View Document

11/01/2311 January 2023 Return of final meeting in a members' voluntary winding up

View Document

02/03/222 March 2022 Removal of liquidator by court order

View Document

05/08/215 August 2021 Appointment of a voluntary liquidator

View Document

01/07/211 July 2021 Insolvency filing

View Document

30/11/2030 November 2020 PREVSHO FROM 28/02/2021 TO 31/08/2020

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/10/2021 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM C/O RODLIFFE ACCOUNTING LTD LEVEL 33 25 CANADA SQUARE LONDON E14 5LB ENGLAND

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM C/O RODLIFFE ACCOUNTING LTD LEVEL 33 25 CANADA SQUARE LONDON E14 5LB ENGLAND

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM LEVEL 33 C/O RODLIFFE ACCOUNTING LTD 25 CANADA SQUARE LONDON E14 5LB ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MS SAIMA MALIK / 14/02/2018

View Document

14/02/1814 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR HASSAN ALTAY / 14/02/2018

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O RODLIFFE ACCOUNTING LTD THE SALISBURY HOUSE 5TH FLOOR (744-750 SAILSBURY HOUSE FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 21 BYWATER PLACE LONDON SE16 5ND

View Document

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

10/02/1510 February 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