123AGENTS LTD

Muswell Hill Road - Muswell Hill Road -, London, N10 3NG, England
StatusACTIVE
Company No.08157221
CategoryPrivate Limited Company
Incorporated26 Jul 2012
Age11 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

123AGENTS LTD is an active private limited company with number 08157221. It was incorporated 11 years, 9 months, 21 days ago, on 26 July 2012. The company address is Muswell Hill Road - Muswell Hill Road -, London, N10 3NG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Convent Garden London WC2H 9JQ England

Change date: 2024-03-21

New address: Muswell Hill Road - London London N10 3NG

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2023

Action Date: 12 Mar 2023

Category: Address

Type: AD01

New address: 71-75 Shelton Street Convent Garden London WC2H 9JQ

Change date: 2023-03-12

Old address: Big Yellow Chiswick 961 Great West Road Brentford Middlesex TW8 9FX United Kingdom

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

New address: Big Yellow Chiswick 961 Great West Road Brentford Middlesex TW8 9FX

Old address: Suite 3 4th Floor West World Westgate London W5 1DT United Kingdom

Change date: 2020-08-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 01 May 2019

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Apr 2019

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Resolution

Date: 13 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Shameerah Mamode Ally

Change date: 2018-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Old address: Suite 6 , 4th Floor West World Westgate London W5 1DT United Kingdom

New address: Suite 3 4th Floor West World Westgate London W5 1DT

Change date: 2018-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Old address: Suite 3a2, Cooper House 2 Michael Road Fulham London SW6 2AD

New address: Suite 6 , 4th Floor West World Westgate London W5 1DT

Change date: 2018-04-25

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shameerah Mamode Ally

Change date: 2018-01-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shameerah Mamode Ally

Termination date: 2018-01-15

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-23

Officer name: Mr Shameer Khan Sattar Mamode Ally

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-22

Old address: Suite 34 67-68 Hatton Garden City of London EC1N 8JY

New address: Suite 3a2, Cooper House 2 Michael Road Fulham London SW6 2AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Old address: Suite 34 67-68 Hatton Garden City of London EC1N 8JN

Change date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2013

Action Date: 26 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-26

Old address: Suite 34 67- 68 Hatton Garden London EC1N 8JY England

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Address

Type: AD01

Old address: Ground Floor 2 Woodberry Grove London N12 0DR England

Change date: 2013-07-23

Documents

View document PDF

Incorporation company

Date: 26 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKING ENGINEERING LTD

9 ST. IVES ROAD,MAIDENHEAD,SL6 1QS

Number:10518627
Status:ACTIVE
Category:Private Limited Company

COCO NAILS AND SPA LTD

32 WARRINGTON STREET,ASHTON-UNDER-LYNE,OL6 7JS

Number:09823509
Status:ACTIVE
Category:Private Limited Company

CUT ABOVE BARBER SHOP LTD

35 NORTHGATE,CANTERBURY,CT1 1BL

Number:10233071
Status:ACTIVE
Category:Private Limited Company

JUNGLELAND (UK) LTD

INTERCHANGE HOUSE,TELFORD,TF1 6SZ

Number:08038859
Status:ACTIVE
Category:Private Limited Company

PRODUCTION:AV LTD

UNIT F ASHVILLE TRADING ESTATE,CHELTENHAM,GL51 9PT

Number:05458465
Status:ACTIVE
Category:Private Limited Company

THE IMAGE FACTORY (PHOTOGRAPHERS) LIMITED

NO 1 THE COURT HOUSE,BURSLEM, STOKE ON TRENT,ST6 1DY

Number:05894547
Status:ACTIVE
Category:Private 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