AGGKOA LIMITED

First Floor Roxburghe House First Floor Roxburghe House, London, W1B 2HA
StatusDISSOLVED
Company No.07940142
CategoryPrivate Limited Company
Incorporated07 Feb 2012
Age12 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years4 years, 11 months, 28 days

SUMMARY

AGGKOA LIMITED is an dissolved private limited company with number 07940142. It was incorporated 12 years, 3 months, 11 days ago, on 07 February 2012 and it was dissolved 4 years, 11 months, 28 days ago, on 21 May 2019. The company address is First Floor Roxburghe House First Floor Roxburghe House, London, W1B 2HA.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Gazette notice compulsary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Mar 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 25 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Address

Type: AD01

Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom

Change date: 2013-04-19

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2013

Action Date: 07 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-07

Officer name: Mr Opkar Singh Ubhi

Documents

View document PDF

Incorporation company

Date: 07 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUECOATS NOMINEE TWO LIMITED

BRIDEWELL GATE,LONDON,EC4V 6AW

Number:10019642
Status:ACTIVE
Category:Private Limited Company
Number:LP008353
Status:ACTIVE
Category:Limited Partnership

CLOUD HOUSE HOMES LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:10791872
Status:ACTIVE
Category:Private Limited Company

DUNNYDEER CONSULTING & SUPPORT LIMITED

7 DUNNYDEER PLACE,INSCH,AB52 6HP

Number:SC561173
Status:ACTIVE
Category:Private Limited Company

FUTURE NEWHOME LIMITED

NEWHAM DOCKSIDE,LONDON,E16 2QU

Number:10437004
Status:ACTIVE
Category:Private Limited Company

HEADCROWN GROUP PLC

WARDS EXCHANGE,SHEFFIELD,S11 8HW

Number:01455303
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source