THE AGOGE LTD
Company Documents
| Date | Description |
|---|---|
| 05/03/245 March 2024 | Final Gazette dissolved following liquidation |
| 05/03/245 March 2024 | Final Gazette dissolved following liquidation |
| 05/12/235 December 2023 | Return of final meeting in a creditors' voluntary winding up |
| 17/05/2317 May 2023 | Statement of affairs |
| 17/05/2317 May 2023 | Appointment of a voluntary liquidator |
| 17/05/2317 May 2023 | Resolutions |
| 17/05/2317 May 2023 | Registered office address changed from Unit 6 Gatewarth Industrial Estate Barnard Street Great Sankey Warrington WA5 1DD United Kingdom to Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2023-05-17 |
| 17/05/2317 May 2023 | Resolutions |
| 02/02/222 February 2022 | Total exemption full accounts made up to 2021-04-30 |
| 27/01/2227 January 2022 | Previous accounting period shortened from 2021-08-31 to 2021-04-30 |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-08-18 with updates |
| 28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
| 28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
| 31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES |
| 18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 12/11/1612 November 2016 | DISS40 (DISS40(SOAD)) |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
| 09/11/169 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PHILLIP LEONARD / 09/11/2016 |
| 09/11/169 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH SUMMERSGILL / 09/11/2016 |
| 08/11/168 November 2016 | FIRST GAZETTE |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 27/07/1627 July 2016 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 17 MILLER STREET WARRINGTON WA4 1BD UNITED KINGDOM |
| 20/08/1520 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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